Company NamePATS Off Licence (Harrow) Limited
Company StatusDissolved
Company Number04502134
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameShanmugam Kukesan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySri Lankan
StatusClosed
Appointed08 August 2002(6 days after company formation)
Appointment Duration5 years, 9 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address218 Kings Road
Harrow
Middlesex
HA2 9JR
Secretary NameRajanthini Kukesan
NationalitySri Lankan
StatusClosed
Appointed08 August 2002(6 days after company formation)
Appointment Duration5 years, 9 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address218 Kings Road
Harrow
Middlesex
HA2 9JR
Director NameRajanthini Kukesan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySri Lankan
StatusClosed
Appointed18 December 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 May 2008)
RoleCompany Director
Correspondence Address218 Kings Road
Harrow
Middlesex
HA2 9JR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Station Parade
Northolt Road
South Harrow
Middlesex
HA2 8HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£98,862
Cash£239
Current Liabilities£67,002

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Voluntary strike-off action has been suspended (1 page)
31 August 2007Application for striking-off (1 page)
14 November 2006Return made up to 02/08/06; full list of members (7 pages)
8 September 2005Return made up to 02/08/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 September 2004Return made up to 02/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 September 2003Return made up to 02/08/03; full list of members (7 pages)
17 September 2003Registered office changed on 17/09/03 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page)
17 January 2003Particulars of mortgage/charge (5 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Ad 01/11/02-30/11/02 £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
2 August 2002Incorporation (12 pages)