Company NamePatel & Co (Cheam) Limited
Company StatusDissolved
Company Number03743730
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mahendra Kashibhai Patel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DT
Director NameMrs Ramila Vinaychandra Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Director NameMr Vinaychandra Kashibhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Secretary NameMr Vinaychandra Kashibhai Patel
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Glebe Road
Sutton
Surrey
SM2 7NS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

334 at £1Mr V.k. Patel
33.40%
Ordinary
333 at £1Mr M.k. Patel
33.30%
Ordinary
333 at £1Mrs R.v. Patel
33.30%
Ordinary

Financials

Year2014
Gross Profit-£1,323
Cash£749
Current Liabilities£749

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1,000
(6 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1,000
(6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 May 2009Return made up to 30/03/09; full list of members (4 pages)
21 May 2009Return made up to 30/03/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 May 2006Return made up to 30/03/06; full list of members (7 pages)
23 May 2006Return made up to 30/03/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 March 2005Return made up to 30/03/05; full list of members (7 pages)
30 March 2005Return made up to 30/03/05; full list of members (7 pages)
29 October 2004Return made up to 30/03/04; full list of members (7 pages)
29 October 2004Return made up to 30/03/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (7 pages)
6 May 2003Full accounts made up to 31 March 2002 (9 pages)
6 May 2003Full accounts made up to 31 March 2002 (9 pages)
3 May 2003Return made up to 30/03/03; full list of members (7 pages)
3 May 2003Return made up to 30/03/02; full list of members (7 pages)
3 May 2003Return made up to 30/03/03; full list of members (7 pages)
3 May 2003Return made up to 30/03/02; full list of members (7 pages)
28 February 2003Registered office changed on 28/02/03 from: 131 church hill road sutton surrey SM3 8LJ (1 page)
28 February 2003Registered office changed on 28/02/03 from: 131 church hill road sutton surrey SM3 8LJ (1 page)
8 July 2002Full accounts made up to 31 March 2001 (8 pages)
8 July 2002Full accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 30/03/01; full list of members (7 pages)
29 August 2001Return made up to 30/03/01; full list of members (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2000Return made up to 30/03/00; full list of members (7 pages)
27 April 1999Ad 20/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 1999Ad 20/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
30 March 1999Incorporation (21 pages)