Ickenham
Uxbridge
Middlesex
UB10 8SZ
Director Name | Dilip Natubhai Patel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Printer |
Correspondence Address | Hawksmoor House 90 Potley Hill Road Yateley Hampshire GU46 6AG |
Director Name | Mr Rakesh Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 35 Avondale Road Bromley Kent BR1 4HS |
Secretary Name | Mr Rakesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1997(2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 35 Avondale Road Bromley Kent BR1 4HS |
Director Name | Mr Bhupendra Babubhai Patel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1999) |
Role | Printer |
Correspondence Address | 43 Lower Marsh Lane Kingston Upon Thames Surrey KT1 3BJ |
Director Name | Mr Deven Ghanshyambhai Patel |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2003) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Avondale Road Bromley Kent BR1 4HS |
Director Name | Hamendra Hasmukhbhai Patel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2001) |
Role | Retailer |
Correspondence Address | Wootton House 8 Stratford Drive Wootton Northampton NN4 6JT |
Director Name | Maheshkumar Natubhai Patel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1999) |
Role | Printing |
Correspondence Address | 199 Robin Hood Way Kingston Vale London SW20 0AA |
Director Name | Sushil Sharma |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1999(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2000) |
Role | Accountant |
Correspondence Address | 7 Kenton Park Avenue Harrow Middlesex HA3 8DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit B6 Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£94,010 |
Cash | £21,141 |
Current Liabilities | £277,630 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Completion of winding up (1 page) |
7 March 2005 | Order of court to wind up (1 page) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
21 December 2004 | Voluntary strike-off action has been suspended (1 page) |
23 November 2004 | Application for striking-off (1 page) |
20 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 01/07/04; no change of members (8 pages) |
16 September 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 01/07/03; full list of members (10 pages) |
20 June 2003 | Director resigned (1 page) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 October 2001 | Amended accounts made up to 30 September 2000 (10 pages) |
4 September 2001 | Return made up to 01/07/01; no change of members (10 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members
|
26 August 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 01/07/99; no change of members (6 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
7 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 July 1998 | Return made up to 01/07/98; full list of members
|
12 December 1997 | Registered office changed on 12/12/97 from: 390/394 coldharbour lane london SW9 8LF (1 page) |
2 December 1997 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
11 November 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
27 October 1997 | Company name changed coastlaw LIMITED\certificate issued on 28/10/97 (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 144-146 hammersmith road london greater london W6 7JP (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Memorandum and Articles of Association (5 pages) |