Company Name04618123 Limited
Company StatusDissolved
Company Number04618123
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Gita Unadkat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 9 months after company formation)
Appointment Duration6 years (closed 22 October 2013)
RoleProperty Investor
Country of ResidenceGb-Eng
Correspondence AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3EY
Secretary NameMr Bharath Patel
StatusClosed
Appointed01 October 2007(4 years, 9 months after company formation)
Appointment Duration6 years (closed 22 October 2013)
RoleCompany Director
Correspondence AddressFlat 5 22 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameMr Shailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Director NameMr Pankaj Keshavlal Rajani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Secretary NameMr Shailesh Virendra Patel
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Secretary NameMr Arun Pallanchathanur Variath Ravindranathan
NationalityBritish
StatusResigned
Appointed26 March 2004(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Winckley Close
Harrow
Middlesex
HA3 9QW
Director NameDilip Unadkat
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2007)
RoleBusinessman
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameGita Unadkat
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCaundle Manor
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

76.5k at 1Dilip Unadkat
76.50%
Ordinary
23.5k at 1Gita Unadkat
23.50%
Ordinary

Financials

Year2014
Net Worth-£113,040
Current Liabilities£122,160

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Restoration by order of the court (4 pages)
17 November 2011Restoration by order of the court (4 pages)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
27 April 2010Notice of appointment of receiver or manager (3 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 16 December 2008 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2009Compulsory strike-off action has been suspended (1 page)
22 April 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 July 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 March 2008Compulsory strike-off action has been discontinued (1 page)
8 March 2008Compulsory strike-off action has been discontinued (1 page)
7 March 2008Return made up to 16/12/07; full list of members (3 pages)
7 March 2008Return made up to 16/12/07; full list of members (3 pages)
6 March 2008Secretary appointed mr bharath patel (1 page)
6 March 2008Secretary appointed mr bharath patel (1 page)
6 March 2008Appointment terminated director dilip unadkat (1 page)
6 March 2008Appointment Terminated Director dilip unadkat (1 page)
5 March 2008Appointment Terminated Secretary gita unadkat (1 page)
5 March 2008Return made up to 16/12/06; full list of members (3 pages)
5 March 2008Return made up to 16/12/06; full list of members (3 pages)
5 March 2008Appointment terminated secretary gita unadkat (1 page)
5 March 2008Director appointed mrs gita unadkat (1 page)
5 March 2008Director appointed mrs gita unadkat (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2007Registered office changed on 10/01/07 from: congress house fifth floor 14 lyon road harrow middlesex HA1 2FD (1 page)
10 January 2007Registered office changed on 10/01/07 from: congress house fifth floor 14 lyon road harrow middlesex HA1 2FD (1 page)
24 January 2006Return made up to 16/12/05; full list of members (6 pages)
24 January 2006Return made up to 16/12/05; full list of members (6 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (6 pages)
13 July 2005Particulars of mortgage/charge (6 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Particulars of mortgage/charge (6 pages)
29 March 2005Particulars of mortgage/charge (6 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 16/12/04; full list of members (7 pages)
6 December 2004Return made up to 16/12/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
23 April 2004Ad 01/03/03--------- £ si 99999@1 (2 pages)
23 April 2004Ad 01/03/03--------- £ si 99999@1 (2 pages)
23 April 2004Statement of affairs (2 pages)
23 April 2004Statement of affairs (2 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 16/12/03; full list of members (7 pages)
30 March 2004Return made up to 16/12/03; full list of members (7 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
29 January 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
29 January 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
12 March 2003Particulars of mortgage/charge (7 pages)
12 March 2003Particulars of mortgage/charge (7 pages)
9 March 2003Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2003Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (6 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed;new director appointed (6 pages)
25 January 2003Registered office changed on 25/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)