Kenton
Harrow
Middlesex
HA3 8PS
Secretary Name | Mrs Bhavna Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 January 2022) |
Role | Company Director |
Correspondence Address | 106 Chaplin Road Willesdon London NW2 5PR |
Director Name | Mr Pankaj Patel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 26 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 106 Chaplin Road Willesden London NW2 5PR |
Director Name | Michael George Peleties |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 108 Prince George Avenue Oakwood London N14 4TA |
Secretary Name | Michael George Peleties |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 108 Prince George Avenue Oakwood London N14 4TA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.documentcapture.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89035432 |
Telephone region | London |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Pankaj Patel 50.00% Ordinary |
---|---|
50 at £1 | Parimal Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,574 |
Cash | £213,283 |
Current Liabilities | £152,422 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 August 2008 | Delivered on: 2 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 January 2001 | Delivered on: 19 January 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
14 November 2020 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 3 November 2020 (2 pages) |
26 October 2020 | Appointment of a voluntary liquidator (5 pages) |
26 October 2020 | Declaration of solvency (5 pages) |
26 October 2020 | Resolutions
|
4 August 2020 | Satisfaction of charge 2 in full (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
13 December 2018 | Resolutions
|
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 October 2018 | Satisfaction of charge 1 in full (1 page) |
9 January 2018 | Notification of Pankaj Patel as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Secretary's details changed for Bhauna Patel on 20 December 2011 (1 page) |
20 December 2011 | Director's details changed for Panuhj Patel on 20 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Bhauna Patel on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Director's details changed for Panuhj Patel on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Parimal Patel on 20 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Panuhj Patel on 20 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Panuhj Patel on 20 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Parimal Patel on 20 December 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
1 October 2008 | Director appointed pankaj patel (2 pages) |
1 October 2008 | Director appointed pankaj patel (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
20 December 2000 | Incorporation (16 pages) |
20 December 2000 | Incorporation (16 pages) |