Ealing
London
W5 4UB
Secretary Name | Mr Jayantilal Govindbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 278 Northfield Avenue Ealing London W5 4UB |
Director Name | Ms Sabina Omar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(4 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens Southfields SW18 1LQ |
Director Name | Harun Omar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 219 Kensington High Street London W8 6BD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 278 Northfield Avenue Ealing London W5 4UB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Harun Omar 50.00% Ordinary |
---|---|
50 at £1 | Jayantilal Govindbhai Patel 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 April 2010 | Director's details changed for Jayantilal Govindbhai Patel on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Jayantilal Govindbhai Patel on 8 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Jayantilal Govindbhai Patel on 8 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Sabina Omar on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Sabina Omar on 8 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Sabina Omar on 8 April 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
2 July 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
20 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 April 2002 | Return made up to 08/04/02; full list of members
|
22 April 2002 | Return made up to 08/04/02; full list of members
|
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
3 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 220 northfield avenue london W13 9SJ (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 220 northfield avenue london W13 9SJ (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
25 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 February 2000 | Resolutions
|
23 September 1999 | Registered office changed on 23/09/99 from: 220 northcroft road ealing london W13 9ST (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 220 northcroft road ealing london W13 9ST (1 page) |
10 September 1999 | Return made up to 08/04/99; full list of members
|
10 September 1999 | Return made up to 08/04/99; full list of members
|
16 June 1998 | Ad 08/04/98--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Ad 08/04/98--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | £ nc 1000/100000 08/04/98 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | £ nc 1000/100000 08/04/98 (1 page) |