Mitcham
Surrey
CR4 3JT
Secretary Name | Mr Shirish Pranlal Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Mr Shirish Pranlal Patel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Secretary Name | Mrs Ansuya Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cabin 27 Morland Close Mitcham Surrey CR4 3JT |
Secretary Name | Hemantika Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 122 Gonville Road Thornton Heath Surrey CR7 6DD |
Secretary Name | Mr Shirish Pranlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Registered Address | Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2009 | Voluntary strike-off action has been suspended (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2009 | Application for striking-off (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from unit 17 earlsfield business centre 9 lydden road london SW18 4LT (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of debenture register (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: the business village 407 gardiner house 3-9 broomhill road london SW18 4JQ (1 page) |
18 July 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
6 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members
|
11 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
30 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: alton house norstead place london SW15 3SA (1 page) |
28 June 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
4 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: the business village one down house broomhill road london surrey SW18 4JQ (1 page) |
12 April 2001 | Incorporation (16 pages) |