Cottenham
Cambridge
Cambridgeshire
CB4 8DB
Director Name | Mrs Dipti Veeren Patel |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omkaar Oak Glade Northwood Middlesex HA6 2TY |
Secretary Name | Mrs Dipti Veeren Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omkaar Oak Glade Northwood Middlesex HA6 2TY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Dipti Patel 50.00% Ordinary |
---|---|
50 at £1 | Gita Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,389 |
Cash | £7,687 |
Current Liabilities | £135,835 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 January |
23 December 2003 | Delivered on: 3 January 2004 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. Outstanding |
---|
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
26 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 March 2015 | Termination of appointment of Dipti Patel as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Dipti Patel as a secretary on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Dipti Patel as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Dipti Patel as a secretary on 20 March 2015 (1 page) |
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 30 December 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 February 2010 | Director's details changed for Dipti Patel on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Gita Patel on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Dipti Patel on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Gita Patel on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Gita Patel on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Dipti Patel on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
7 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
18 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
26 February 2004 | Return made up to 22/01/04; full list of members
|
26 February 2004 | Return made up to 22/01/04; full list of members
|
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members
|
11 February 2003 | Return made up to 22/01/03; full list of members
|
18 November 2002 | Registered office changed on 18/11/02 from: 9 carew way watford hertfordshire WD19 5BG (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 9 carew way watford hertfordshire WD19 5BG (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 1 elm barns cottenham cambridge CB4 8DB (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 1 elm barns cottenham cambridge CB4 8DB (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
22 January 2002 | Incorporation (6 pages) |
22 January 2002 | Incorporation (6 pages) |