95 Miles Road
Mitcham
Surrey
CR4 3FH
Secretary Name | Miss Tina Patel |
---|---|
Status | Closed |
Appointed | 31 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 November 2013) |
Role | Company Director |
Correspondence Address | 99 Bramfield Road London SW11 6PZ |
Director Name | Alan Stewart Davis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Health & Safety Advisor |
Correspondence Address | 1 Beltinge Road Harold Wood Essex RM3 0UH |
Secretary Name | Jacqueline Clair Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beltinge Road Harold Wood Essex RM3 0UH |
Secretary Name | Mrs Ansuya Patel |
---|---|
Status | Resigned |
Appointed | 12 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Suite 18 The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
Registered Address | Suite 18 The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
100 at £1 | Shirish Patel 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
4 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Secretary's details changed for Miss Tina Patel on 1 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mrs Tina Coles on 1 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Miss Tina Patel on 1 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Miss Tina Patel on 1 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Mrs Tina Coles on 1 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Mrs Tina Coles on 1 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Shirish Pranlal Patel on 1 January 2012 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Appointment of Mrs Tina Coles as a secretary (1 page) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page) |
27 April 2011 | Register inspection address has been changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT (1 page) |
27 April 2011 | Termination of appointment of Ansuya Patel as a secretary (1 page) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Appointment of Mrs Tina Coles as a secretary (1 page) |
27 April 2011 | Termination of appointment of Ansuya Patel as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 September 2010 | Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 10 September 2010 (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Appointment of Mr Shirish Pranlal Patel as a director (2 pages) |
15 April 2010 | Appointment of Mr Shirish Pranlal Patel as a director (2 pages) |
14 April 2010 | Appointment of Mrs Ansuya Patel as a secretary (1 page) |
14 April 2010 | Termination of appointment of Jacqueline Davis as a secretary (1 page) |
14 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
14 April 2010 | Termination of appointment of Jacqueline Davis as a secretary (1 page) |
14 April 2010 | Appointment of Mrs Ansuya Patel as a secretary (1 page) |
14 April 2010 | Termination of appointment of Alan Davis as a director (1 page) |
14 April 2010 | Termination of appointment of Alan Davis as a director (1 page) |
15 March 2010 | Registered office address changed from 1 Beltinge Road Harold Wood Essex RM3 0UH England on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 1 Beltinge Road Harold Wood Essex RM3 0UH England on 15 March 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 beltinge road harold wood essex RM3 0UH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 beltinge road harold wood essex RM3 0UH (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
26 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 25/04/04; full list of members
|
11 December 2003 | Registered office changed on 11/12/03 from: alton house norstead place roehampton london SW15 3SA (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: alton house norstead place roehampton london SW15 3SA (1 page) |
1 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
25 April 2002 | Incorporation (14 pages) |
25 April 2002 | Incorporation (14 pages) |