London
SW19 6HX
Director Name | Krishna Jitendrakumar Patel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 94 Princes Way London SW19 6HX |
Secretary Name | Jitendrakumar Manibhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 94 Princes Way London SW19 6HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr J.m. Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs K.j. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£181,022 |
Cash | £215,595 |
Current Liabilities | £550,703 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 December 2004 | Delivered on: 31 December 2004 Satisfied on: 17 June 2013 Persons entitled: National Westminster 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. Fully Satisfied |
---|
16 December 2016 | Registered office address changed from 94 Princes Way London SW19 6HX England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 December 2016 (2 pages) |
---|---|
13 December 2016 | Declaration of solvency (3 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 January 2016 | Registered office address changed from 80 High Street Wimbledon London SW19 5EG to 94 Princes Way London SW19 6HX on 4 January 2016 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Satisfaction of charge 1 in full (5 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 April 2010 | Director's details changed for Jitendrakumar Manibhai Patel on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Krishna Jitendrakumar Patel on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Krishna Jitendrakumar Patel on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Jitendrakumar Manibhai Patel on 1 October 2009 (2 pages) |
8 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 26/03/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
21 June 2004 | Return made up to 26/03/04; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 May 2002 | Ad 26/03/01--------- £ si 99@1 (2 pages) |
7 May 2002 | Return made up to 26/03/02; full list of members
|
27 April 2001 | Registered office changed on 27/04/01 from: 2ND floor (south) 5 blackhorse lane, london E17 6DS (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
26 March 2001 | Incorporation (12 pages) |