Hook
Chessington
Surrey
KT9 1DP
Director Name | Mr Yogesh Vinodkumar Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(2 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 October 2021) |
Role | General Retailer |
Country of Residence | England |
Correspondence Address | 1 Kelvin Grove Chessington Surrey KT9 1DP |
Secretary Name | Kiran Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(2 days after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 October 2021) |
Role | General Director |
Country of Residence | England |
Correspondence Address | 23 Kelvin Grove Hook Chessington Surrey KT9 1DP |
Director Name | Hina Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(10 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 26 October 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 23 Kelvin Grove Hook Chessington Surrey KT9 1DP |
Director Name | Madhuben Patel |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(10 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 26 October 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 23 Kelvin Grove Hook Chessington Surrey KT9 1DP |
Director Name | Reeta Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(10 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 26 October 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 1 Kelvin Grove Chessington Surrey KT9 1DP |
Director Name | Vinodkumar Patel |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 June 2015) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 23 Kelvin Grove Hook Chessington Surrey KT9 1DP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Telephone | 020 83975913 |
---|---|
Telephone region | London |
Registered Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Kiran Patel 16.67% Ordinary |
---|---|
100 at £1 | Mr Vinodkumar Patel 16.67% Ordinary |
100 at £1 | Mr Yogesh Patel 16.67% Ordinary |
100 at £1 | Mrs Hina Patel 16.67% Ordinary |
100 at £1 | Mrs Madhuben Patel 16.67% Ordinary |
100 at £1 | Mrs Reeta Patel 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,356 |
Cash | £85,528 |
Current Liabilities | £294,241 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2021 | Application to strike the company off the register (3 pages) |
8 March 2021 | Withdraw the company strike off application (1 page) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Application to strike the company off the register (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 July 2020 | Registered office address changed from 12 Ace Parade Hook Road Chessington Surrey KT9 1DR to Elthorne Gate 64 High Street Pinner HA5 5QA on 10 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Termination of appointment of Vinodkumar Patel as a director on 3 June 2015 (1 page) |
31 May 2016 | Termination of appointment of Vinodkumar Patel as a director on 3 June 2015 (1 page) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Director's details changed for Yogesh Patel on 17 July 2012 (2 pages) |
28 May 2013 | Director's details changed for Yogesh Patel on 17 July 2012 (2 pages) |
28 May 2013 | Director's details changed for Reeta Patel on 16 July 2012 (2 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
28 May 2013 | Director's details changed for Reeta Patel on 16 July 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Director's details changed for Reeta Patel on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Yogesh Patel on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Yogesh Patel on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Director's details changed for Reeta Patel on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (10 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Director's details changed for Yogesh Patel on 27 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Yogesh Patel on 27 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Reeta Patel on 20 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Reeta Patel on 20 July 2010 (2 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 May 2010 | Director's details changed for Vinodkumar Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Kiran Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Hina Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Reeta Patel on 27 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Yogesh Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Hina Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Reeta Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Madhuben Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Yogesh Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Vinodkumar Patel on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Kiran Patel on 27 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Madhuben Patel on 27 May 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
12 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Return made up to 27/05/06; full list of members (10 pages) |
12 June 2006 | Return made up to 27/05/06; full list of members (10 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (10 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (10 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members (10 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members (10 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Ad 09/06/03--------- £ si 599@1=599 £ ic 1/600 (3 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Ad 09/06/03--------- £ si 599@1=599 £ ic 1/600 (3 pages) |
5 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (10 pages) |
27 May 2003 | Incorporation (10 pages) |