London
NW10 7QY
Secretary Name | Mr Niraj Pattni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 November 2011) |
Role | It Consult |
Correspondence Address | Unit B4 3 Eldon Way London NW10 7QY |
Director Name | Mr Niraj Pattni |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Information Technology Consult |
Correspondence Address | 24 Wimbourne Drive London NW9 9UA |
Secretary Name | Mr Niraj Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Information Technology Consult |
Correspondence Address | 24 Wimbourne Drive London NW9 9UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit B4 3 Eldon Way London NW10 7QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
50 at 1 | Minesh Pattni 50.00% Ordinary |
---|---|
50 at 1 | Niraj Pattni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179,623 |
Cash | £4,178 |
Current Liabilities | £131,268 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Secretary's details changed for Mr Niraj Pattni on 16 February 2011 (1 page) |
16 February 2011 | Director's details changed for Minesh Pattni on 16 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Mr Niraj Pattni on 16 February 2011 (1 page) |
16 February 2011 | Director's details changed for Minesh Pattni on 16 February 2011 (2 pages) |
30 December 2010 | Company name changed xclusive (uk) LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Resolutions
|
31 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
31 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
31 December 2009 | Director's details changed for Minesh Pattni on 14 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Niraj Pattni on 14 October 2009 (1 page) |
31 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
31 December 2009 | Director's details changed for Minesh Pattni on 14 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Niraj Pattni on 14 October 2009 (1 page) |
17 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
9 March 2009 | Return made up to 09/10/08; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from unit B4 3 eldon way park royal london NW10 7QY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit B4 3 eldon way park royal london NW10 7QY (1 page) |
19 March 2008 | Return made up to 09/10/07; full list of members
|
19 March 2008 | Return made up to 09/10/07; full list of members
|
8 September 2007 | Particulars of mortgage/charge (9 pages) |
8 September 2007 | Particulars of mortgage/charge (9 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 January 2007 | Return made up to 09/10/06; full list of members (6 pages) |
9 January 2007 | Return made up to 09/10/06; full list of members (6 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
6 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
23 February 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
24 January 2005 | Return made up to 09/10/04; full list of members (7 pages) |
24 January 2005 | Return made up to 09/10/04; full list of members (7 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 24 wimborne drive kingsbury london NW9 9UA (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 24 wimborne drive kingsbury london NW9 9UA (1 page) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 21 kingshill drive harrow middx HA3 8TD (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 21 kingshill drive harrow middx HA3 8TD (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (9 pages) |