East Bath Street
Batley
West Yorkshire
WF17 5NP
Director Name | Mr Ramnik Patel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harland Road Lee Lewisham London SE12 0JA |
Secretary Name | Mr Ralph Spencer Greenwall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 560 Allerton Road Bradford West Yorkshire BD15 8AB |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | Shah Dodhia & Co 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £110,461 |
Cash | £108,263 |
Current Liabilities | £10,751 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
22 November 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
17 November 2010 | Registered office address changed from Temple Manor Nursing Home Temple Hirst Selby North Yorkshire YO8 8QN on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Temple Manor Nursing Home Temple Hirst Selby North Yorkshire YO8 8QN on 17 November 2010 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
1 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
11 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Director's details changed for Mr Mohammed Amin Patel on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Ramnik Patel on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Mr Mohammed Amin Patel on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Ramnik Patel on 12 November 2009 (2 pages) |
23 July 2009 | Return made up to 07/11/08; full list of members (4 pages) |
23 July 2009 | Return made up to 07/11/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 07/11/07; full list of members (4 pages) |
25 June 2008 | Return made up to 07/11/07; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 07/11/06; full list of members (3 pages) |
26 October 2007 | Return made up to 07/11/06; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 07/11/05; full list of members (3 pages) |
24 March 2006 | Return made up to 07/11/05; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
11 December 2004 | Return made up to 07/11/04; full list of members
|
2 October 2004 | Particulars of mortgage/charge (5 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Return made up to 07/11/03; full list of members (8 pages) |
16 April 2004 | Return made up to 07/11/03; full list of members (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2003 | Return made up to 07/11/02; full list of members (8 pages) |
28 October 2003 | Return made up to 07/11/02; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 June 2002 | Return made up to 07/11/01; full list of members (7 pages) |
5 June 2002 | Return made up to 07/11/01; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 June 2001 | Auditor's resignation (1 page) |
8 June 2001 | Auditor's resignation (1 page) |
10 May 2001 | Return made up to 07/11/00; full list of members (7 pages) |
10 May 2001 | Return made up to 07/11/00; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 January 2000 | Return made up to 07/11/99; full list of members (7 pages) |
11 January 2000 | Return made up to 07/11/99; full list of members
|
18 January 1999 | Ad 30/04/97--------- £ si 23@1=23 £ ic 1/24 (3 pages) |
18 January 1999 | Ad 30/04/97--------- £ si 23@1=23 £ ic 1/24 (3 pages) |
18 January 1999 | Return made up to 07/11/98; full list of members (6 pages) |
18 January 1999 | Return made up to 07/11/98; full list of members (6 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
24 November 1997 | Company name changed overdrive solutions LIMITED\certificate issued on 25/11/97 (2 pages) |
24 November 1997 | Company name changed overdrive solutions LIMITED\certificate issued on 25/11/97 (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
7 November 1997 | Incorporation (14 pages) |
7 November 1997 | Incorporation (14 pages) |