Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Manubhai Chaturbhai Patel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 2002) |
Role | Retailer |
Correspondence Address | 33 Featherbed Lane Croydon Surrey CR0 9AE |
Director Name | Mr Navinchandra Chhaganbhai Patel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Baldwyns Park Bexley Kent DA5 2BA |
Director Name | Pravinchandra Chhaganbhai Patel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Suffield Close Selsdon Ridge South Croydon Surrey CR2 8SZ |
Director Name | Mr Prakash Patel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Athelstan Way Orpington Kent BR5 2QX |
Secretary Name | Manubhai Chaturbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 October 2002) |
Role | Retailer |
Correspondence Address | 33 Featherbed Lane Croydon Surrey CR0 9AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Solvency statement dated 10/05/11 (2 pages) |
11 May 2011 | Solvency Statement dated 10/05/11 (2 pages) |
11 May 2011 | Statement of capital on 11 May 2011
|
11 May 2011 | Statement of capital on 11 May 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
19 September 2008 | Accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 May 2008 | Withdrawal of application for striking off (1 page) |
22 May 2008 | Withdrawal of application for striking off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2008 | Application for striking-off (1 page) |
27 February 2008 | Application for striking-off (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 August 2007 | Return made up to 19/04/07; full list of members (2 pages) |
1 August 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Declaration of assistance for shares acquisition (5 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
17 February 2004 | Declaration of assistance for shares acquisition (6 pages) |
17 February 2004 | Declaration of assistance for shares acquisition (5 pages) |
16 February 2004 | Particulars of mortgage/charge (5 pages) |
16 February 2004 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
14 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 January 2003 | Ad 14/10/02--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages) |
26 January 2003 | Statement of affairs (8 pages) |
26 January 2003 | Ad 14/10/02--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages) |
26 January 2003 | Statement of affairs (8 pages) |
16 November 2002 | New secretary appointed (1 page) |
16 November 2002 | New secretary appointed (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 17-19 freemasons rd london E16 3AR (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 17-19 freemasons rd london E16 3AR (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
25 October 2002 | Nc inc already adjusted 25/09/02 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Nc inc already adjusted 25/09/02 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 June 2002 | Secretary resigned (1 page) |
19 April 2002 | Incorporation (9 pages) |
19 April 2002 | Incorporation (9 pages) |