Dudley
DY1 3DH
Director Name | Karen Squire |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Aston Squire 3 George Street Snowhill Wolverhampton WV2 4DG |
Secretary Name | Stephen William Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Aston Squire 3 George Street Snowhill Wolverhampton West Midlands WV2 4DG |
Secretary Name | Laxmanbhai Lalbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 weeks after company formation) |
Appointment Duration | 9 years (resigned 18 March 2007) |
Role | Retired |
Correspondence Address | 6 Wanderers Avenue Wolverhampton West Midlands WV2 3HL |
Secretary Name | Mrs Geeta Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | 14 Elmfield View Dudley West Midlands DY1 3DH |
Registered Address | 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
2 at £1 | Jayesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,511 |
Cash | £33 |
Current Liabilities | £89,283 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
1 September 2017 | Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
1 September 2017 | Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
4 June 2017 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
4 June 2017 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of Geeta Patel as a secretary on 3 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Geeta Patel as a secretary on 3 May 2017 (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
16 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
21 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 April 2010 | Director's details changed for Jayesh Patel on 18 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Jayesh Patel on 18 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated secretary laxmanbhai patel (1 page) |
19 March 2008 | Appointment terminated secretary laxmanbhai patel (1 page) |
18 March 2008 | Director's change of particulars / jayesh patel / 18/03/2008 (1 page) |
18 March 2008 | Secretary appointed mrs geeta patel (1 page) |
18 March 2008 | Secretary appointed mrs geeta patel (1 page) |
18 March 2008 | Director's change of particulars / jayesh patel / 18/03/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page) |
9 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 18/02/05; full list of members
|
11 March 2005 | Return made up to 18/02/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
12 March 2003 | Return made up to 18/02/03; full list of members
|
12 March 2003 | Return made up to 18/02/03; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
14 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 March 2002 | Return made up to 18/02/02; full list of members
|
9 March 2002 | Return made up to 18/02/02; full list of members
|
12 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 April 1999 | Return made up to 18/02/99; full list of members
|
24 April 1999 | Return made up to 18/02/99; full list of members
|
6 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
5 August 1998 | Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (1 page) |
5 August 1998 | New secretary appointed (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Accounting reference date shortened from 28/02/99 to 31/07/98 (1 page) |
5 August 1998 | New director appointed (1 page) |
5 August 1998 | New secretary appointed (1 page) |
18 February 1998 | Incorporation (25 pages) |
18 February 1998 | Incorporation (25 pages) |