Worcester Park
Surrey
KT4 7JJ
Secretary Name | Sneha Nalin Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(4 days after company formation) |
Appointment Duration | 19 years (closed 14 August 2018) |
Role | Sales Assistant |
Correspondence Address | 18 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Saroj Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 days after company formation) |
Appointment Duration | 7 years (resigned 12 August 2006) |
Role | Business Woman |
Correspondence Address | 12 Cuddington Avenue Worcester Park Surrey KT4 7DA |
Director Name | Ms Inger Elisabeth Carlberg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 November 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 6 Ritherdon Road London SW17 8QD |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 6 Ritherdon Road London SW17 8QD |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Aruna Patel 33.33% Ordinary |
---|---|
200 at £1 | Nirmal Patel 33.33% Ordinary |
200 at £1 | Sneha Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,534 |
Cash | £182,700 |
Current Liabilities | £52,916 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 July 2000 | Delivered on: 15 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third floor flat 23 ethelburga tower rosenau road london SW11 4QP. Outstanding |
---|---|
12 November 1999 | Delivered on: 23 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 132 canbury park road kingston upon thames surrey KT2 6LE. Outstanding |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
10 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 July 2012 | Termination of appointment of Inger Carlberg as a director (2 pages) |
16 July 2012 | Termination of appointment of Inger Carlberg as a director (2 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 December 2010 | Appointment of Inger Elisabeth Carlberg as a director (3 pages) |
29 December 2010 | Appointment of Inger Elisabeth Carlberg as a director (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Director's details changed for Aruna Kaushik Patel on 22 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Aruna Kaushik Patel on 22 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
1 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 August 2004 | Return made up to 22/07/04; full list of members
|
11 August 2004 | Return made up to 22/07/04; full list of members
|
18 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 August 2003 | Return made up to 22/07/03; full list of members
|
21 August 2003 | Return made up to 22/07/03; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 August 2002 | Return made up to 22/07/02; full list of members
|
28 August 2002 | Return made up to 22/07/02; full list of members
|
17 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Ad 26/07/99--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
25 October 1999 | Ad 26/07/99--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: c/o y r patel & co ritherdon road london SW17 8QD (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: c/o y r patel & co ritherdon road london SW17 8QD (1 page) |
7 October 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (13 pages) |
22 July 1999 | Incorporation (13 pages) |