Rhapta Road
Nairobi
Foreign
Director Name | Shailesh Ramniklal Mehta |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Maisonette 2 Kenindia Gardens Rhapta Road Nairobi Foreign |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Parit Mukesh Mehta |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 April 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Businessman |
Country of Residence | Kenya |
Correspondence Address | 3 Pinehurst 30 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £490,445 |
Cash | £38,511 |
Current Liabilities | £1,356,442 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Parit Mukesh Mehta as a director on 31 December 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 June 2013 | Appointment of Parit Mukesh Mehta as a director (3 pages) |
6 June 2013 | Appointment of Parit Mukesh Mehta as a director (3 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 March 2010 | Director's details changed for Mukesh Sobhagyachand Odhavji Mehta on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mukesh Sobhagyachand Odhavji Mehta on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Shailesh Ramniklal Mehta on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Shailesh Ramniklal Mehta on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Shailesh Ramniklal Mehta on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mukesh Sobhagyachand Odhavji Mehta on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
15 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Ad 05/12/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages) |
11 May 2009 | Nc inc already adjusted 05/12/08 (1 page) |
11 May 2009 | Ad 05/12/08\gbp si 11998@1=11998\gbp ic 2/12000\ (2 pages) |
11 May 2009 | Nc inc already adjusted 05/12/08 (1 page) |
29 January 2009 | Return made up to 22/02/08; full list of members (4 pages) |
29 January 2009 | Return made up to 22/02/08; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / shailesh mehta / 01/09/2008 (1 page) |
28 January 2009 | Director's change of particulars / shailesh mehta / 01/09/2008 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
22 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 22/02/06; full list of members (7 pages) |
16 May 2006 | Return made up to 22/02/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (6 pages) |
21 July 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
21 July 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
28 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
20 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
20 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 April 2003 | Return made up to 22/02/03; full list of members
|
11 April 2003 | Return made up to 22/02/03; full list of members
|
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Ad 22/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 March 2002 | Ad 22/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 February 2002 | Incorporation (18 pages) |
22 February 2002 | Incorporation (18 pages) |