Stanmore
HA7 4YN
Secretary Name | Narendra Kumar Devshi Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rees Drive Stanmore HA7 4YN |
Director Name | Mr Mayur Hindocha |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | 1 Aspen Close Bricket Wood St. Albans Hertfordshire AL2 3UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Gilt Group LTD 40.00% Ordinary A |
---|---|
400 at £1 | Lotsworth LTD 40.00% Ordinary A |
100 at £1 | Gilt Group LTD 10.00% Ordinary B |
100 at £1 | Lotsworth LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£680,925 |
Cash | £61,571 |
Current Liabilities | £1,155,644 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 November 2004 | Delivered on: 25 November 2004 Persons entitled: Hsbc Private Bank (UK) Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
29 July 2004 | Delivered on: 31 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The tanners arms 78 brighton road horsham west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2004 | Delivered on: 31 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights in and to all the amounts credited to the account including interest. Outstanding |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
10 August 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 September 2017 | Notification of Devshi Manji Patel as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Devshi Manji Patel as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 November 2016 | Annual return made up to 10 June 2016 Statement of capital on 2016-11-08
|
8 November 2016 | Administrative restoration application (3 pages) |
8 November 2016 | Administrative restoration application (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 November 2016 | Annual return made up to 10 June 2016 Statement of capital on 2016-11-08
|
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
6 April 2011 | Amended accounts made up to 31 December 2008 (8 pages) |
6 April 2011 | Amended accounts made up to 31 December 2008 (8 pages) |
6 April 2011 | Amended accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of Mayur Hindocha as a director (1 page) |
12 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of Mayur Hindocha as a director (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 May 2009 | Return made up to 10/06/08; full list of members (4 pages) |
6 May 2009 | Return made up to 10/06/08; full list of members (4 pages) |
5 May 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 May 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
18 August 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
18 August 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
19 June 2007 | Amended accounts made up to 30 June 2005 (6 pages) |
19 June 2007 | Amended accounts made up to 30 June 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (8 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (8 pages) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 December 2005 | Return made up to 10/06/05; full list of members (8 pages) |
22 December 2005 | Return made up to 10/06/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 June 2003 | Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2003 | Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (19 pages) |
10 June 2003 | Incorporation (19 pages) |