Accountants
334-336 Goswell Road
London
EC1V 7RP
Secretary Name | Mrs Daksha Rohitkumar Ruparel |
---|---|
Status | Closed |
Appointed | 19 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
Secretary Name | Mr Subhash Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 April 2011) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Wood Grove Summer Lane, Tyler Hill Canterbury Kent CT2 9NJ |
Director Name | E-Corp Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Secretary Name | E-Corp Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Daksha Rohitkumar Ruparel 50.00% Ordinary |
---|---|
50 at £1 | Rohitkumar Laxmidas Ruparel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,222 |
Cash | £13,738 |
Current Liabilities | £150,643 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 October 2010 | Delivered on: 13 October 2010 Satisfied on: 7 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 April 2018 | Director's details changed for Mr Rohitkumar Laxmidas Ruparel on 1 April 2018 (2 pages) |
26 April 2018 | Secretary's details changed for Mrs Daksha Rohitkumar Ruparel on 1 April 2018 (1 page) |
26 April 2018 | Change of details for Mr Rohitkumar Laxmidas Ruparel as a person with significant control on 1 April 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
10 February 2012 | Secretary's details changed for Mrs Daksha Rohitkumar Ruparel on 19 April 2011 (2 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Secretary's details changed for Mrs Daksha Rohitkumar Ruparel on 19 April 2011 (2 pages) |
10 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Rohitkumar Laxmidas Ruparel on 6 December 2010 (2 pages) |
10 February 2012 | Director's details changed for Rohitkumar Laxmidas Ruparel on 6 December 2010 (2 pages) |
10 February 2012 | Director's details changed for Rohitkumar Laxmidas Ruparel on 6 December 2010 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Appointment of Mrs Daksha Rohitkumar Ruparel as a secretary (1 page) |
4 November 2011 | Appointment of Mrs Daksha Rohitkumar Ruparel as a secretary (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2011 | Termination of appointment of Subhash Patel as a secretary (1 page) |
5 May 2011 | Termination of appointment of Subhash Patel as a secretary (1 page) |
18 February 2011 | Director's details changed for Rohitkumar Laxmidas Ruparel on 1 February 2010 (2 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Rohitkumar Laxmidas Ruparel on 1 February 2010 (2 pages) |
18 February 2011 | Director's details changed for Rohitkumar Laxmidas Ruparel on 1 February 2010 (2 pages) |
18 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Rohitkumar Laxmidas Ruparel on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Rohitkumar Laxmidas Ruparel on 11 March 2010 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | Return made up to 30/01/07; full list of members (3 pages) |
16 May 2007 | Return made up to 30/01/07; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
28 June 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
28 June 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
4 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (1 page) |
20 August 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (1 page) |
30 January 2003 | Incorporation (14 pages) |
30 January 2003 | Incorporation (14 pages) |