Kingsworthy
Hampshire
SO23 7PL
Director Name | Nishid Patel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 March 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 15 Mountbatten Place Kingsworthy Hampshire SO23 7PL |
Secretary Name | Pannaben Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 March 2012) |
Role | Receptionist |
Correspondence Address | 15 Mountbatten Place Kingsworthy Hampshire SO23 7PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Compton 20 A Selsdon Road Selsdon Road South Croydon Surrey CR2 6PA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,524 |
Cash | £2,100 |
Current Liabilities | £48,590 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Registered office address changed from 16 Fraser Road Kings Worthy Winchester Hampshire SO23 7PJ on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 16 Fraser Road Kings Worthy Winchester Hampshire SO23 7PJ on 15 August 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Director's details changed for Bachubhai Patel on 1 October 2009 (2 pages) |
13 May 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Director's details changed for Bachubhai Patel on 1 October 2009 (2 pages) |
13 May 2011 | Director's details changed for Bachubhai Patel on 1 October 2009 (2 pages) |
13 May 2011 | Director's details changed for Nishid Patel on 1 October 2009 (2 pages) |
13 May 2011 | Director's details changed for Nishid Patel on 1 October 2009 (2 pages) |
13 May 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 1 August 2010 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Director's details changed for Nishid Patel on 1 October 2009 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
2 February 2007 | Return made up to 01/08/06; full list of members (3 pages) |
2 February 2007 | Return made up to 01/08/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
29 December 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members
|
2 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 April 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
2 April 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
26 March 2004 | Return made up to 01/08/03; full list of members (7 pages) |
26 March 2004 | Return made up to 01/08/03; full list of members (7 pages) |
17 March 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
17 March 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
27 January 2004 | Strike-off action suspended (1 page) |
27 January 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 12 sunny hill road streatham london SW16 2UH (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 12 sunny hill road streatham london SW16 2UH (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 August 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (9 pages) |
1 August 2002 | Incorporation (9 pages) |