Gloucester
Gloucestershire
GL4 6PW
Wales
Director Name | Lata Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Painswick Road Gloucester Gloucestershire GL4 6PW Wales |
Secretary Name | Bhupendra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Painswick Road Gloucester Gloucestershire GL4 6PW Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Bhupendra Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lata Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,294 |
Cash | £28,473 |
Current Liabilities | £140,488 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
16 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2010 | Director's details changed for Lata Patel on 4 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Lata Patel on 4 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Bhupendra Patel on 4 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Bhupendra Patel on 4 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members
|
21 July 2006 | Registered office changed on 21/07/06 from: finance house 15 wilberforce road hendon NW9 6BB (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfrodshire EN5 5SU (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Ad 11/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (13 pages) |