Harrow
Middlesex
HA1 2AQ
Secretary Name | Mrs Nilaben Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 October 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Secretary Name | Angela Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 63 Aylesbury Street Neasden London NW10 0AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0808 1204628 |
---|---|
Telephone region | Freephone |
Registered Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Dinesh Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Nilaben Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,947 |
Cash | £8,902 |
Current Liabilities | £120,738 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 January 2005 | Delivered on: 29 January 2005 Satisfied on: 20 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
8 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
18 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Previous accounting period extended from 21 March 2012 to 31 March 2012 (1 page) |
26 November 2012 | Previous accounting period extended from 21 March 2012 to 31 March 2012 (1 page) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 21 March 2012 (1 page) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 21 March 2012 (1 page) |
14 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Dinu Patel on 4 May 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Dinu Patel on 4 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dinu Patel on 4 May 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for Mrs Nilaben Patel on 4 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mrs Nilaben Patel on 4 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for Mrs Nilaben Patel on 4 May 2010 (1 page) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 September 2007 | Return made up to 05/05/07; full list of members (2 pages) |
6 September 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 June 2005 | Return made up to 05/05/05; full list of members (5 pages) |
3 June 2005 | Return made up to 05/05/05; full list of members (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 January 2005 | Particulars of mortgage/charge (9 pages) |
29 January 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
8 June 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
17 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 May 2003 | Return made up to 05/05/03; full list of members
|
9 May 2003 | Return made up to 05/05/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
25 May 2001 | Return made up to 05/05/01; full list of members (5 pages) |
25 May 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Return made up to 05/05/01; full list of members (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
22 August 2000 | Return made up to 05/05/00; full list of members (5 pages) |
22 August 2000 | Return made up to 05/05/00; full list of members (5 pages) |
19 January 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
5 July 1999 | Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 1999 | Incorporation (17 pages) |
5 May 1999 | Incorporation (17 pages) |