Stanmore
Middlesex
HA7 4FH
Director Name | Bhavika Prakashkumar Patel |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 May 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lady Aylesford Avenue Stanmore Middlesex HA7 4FH |
Secretary Name | Mr Prakash Kumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lady Aylesford Avenue Stanmore Middlesex HA7 4FH |
Director Name | Smita Patel |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lady Ayelsford Avenue Stanmore Middlesex HA7 4FH |
Director Name | Vikash Patel |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lady Ayelsford Avenue Stanmore Middlesex HA7 4FH |
Secretary Name | Vikash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Sullivan Crescent Milton Keynes Buckinghamshire MK7 8DW |
Registered Address | 48 Lady Aylesford Avenue Stanmore Park Stanmore Middlesex HA7 4FH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
400 at £1 | Prakash Patel 40.00% Ordinary |
---|---|
250 at £1 | Vikash Patel 25.00% Ordinary |
200 at £1 | Bhavika Prakashkumar Patel 20.00% Ordinary |
150 at £1 | Smita Patel 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,535 |
Cash | £3,195 |
Current Liabilities | £29,055 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Director's details changed for Vikash Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Smita Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Bhavika Prakashkumar Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Smita Patel on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Bhavika Prakashkumar Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Bhavika Prakashkumar Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Smita Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Prakash Kumar Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Vikash Patel on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Vikash Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Prakash Kumar Patel on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Prakash Kumar Patel on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 26/08/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 August 2008 | Director's Change of Particulars / prakash patel / 01/10/2007 / HouseName/Number was: , now: 48; Street was: 43 sullivan crescent, now: lady aylesford avenue; Post Town was: milton keynes, now: stanmore; Region was: buckinghamshire, now: middlesex; Post Code was: MK7 8DW, now: HA78 afh; Country was: , now: england (1 page) |
27 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (5 pages) |
27 August 2008 | Director's change of particulars / prakash patel / 01/10/2007 (1 page) |
11 August 2008 | Director appointed smita patel (1 page) |
11 August 2008 | Director appointed vikash patel (1 page) |
11 August 2008 | Director appointed vikash patel (1 page) |
11 August 2008 | Director appointed smita patel (1 page) |
17 June 2008 | S-div (2 pages) |
17 June 2008 | S-div (2 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
11 June 2008 | Full accounts made up to 31 August 2007 (4 pages) |
11 June 2008 | Full accounts made up to 31 August 2007 (4 pages) |
16 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 1 stable yard mount mill farm wicken milton keynes buckinghamshire MK19 6DG (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 1 stable yard mount mill farm wicken milton keynes buckinghamshire MK19 6DG (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 9A rylstone close heelands milton keynes buckinghamshire MK13 7QT (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 9A rylstone close heelands milton keynes buckinghamshire MK13 7QT (1 page) |
9 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 November 2004 | Return made up to 26/08/04; full list of members (6 pages) |
5 November 2004 | Return made up to 26/08/04; full list of members (6 pages) |
26 August 2003 | Incorporation (15 pages) |