Tunbridge Wells
Kent
TN4 0LE
Director Name | Mr Mihirkumar Gordhanbhai Patel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woolley Road Tunbridge Wells Kent TN4 0LE |
Director Name | Mr Kiritkumar Meghji Shah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newton Road Purley Surrey CR8 3DN |
Secretary Name | Mihirkumar Gordhanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 39 Woolley Road Tunbridge Wells Kent TN4 0LE |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Director Name | Mr Rajendra Ambalal Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brook Rise Chigwell Essex IG7 6AP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
9 June 2011 | Termination of appointment of Rajendra Patel as a director (1 page) |
9 June 2011 | Termination of appointment of Rajendra Patel as a director (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Director's details changed for Mihirkumar Gordhanbhai Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Kiritkumar Shah on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mihirkumar Gordhanbhai Patel on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Arti Mihirkumar Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Arti Mihirkumar Patel on 1 October 2009 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Kiritkumar Shah on 1 October 2009 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Mihirkumar Gordhanbhai Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Kiritkumar Shah on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Mr Rajendra Ambalal Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Rajendra Ambalal Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Arti Mihirkumar Patel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Rajendra Ambalal Patel on 1 October 2009 (2 pages) |
19 March 2010 | Appointment of Mihirkumar Gordhanbhai Patel as a secretary (3 pages) |
19 March 2010 | Termination of appointment of Ameetkumar Patel as a secretary (2 pages) |
19 March 2010 | Termination of appointment of Ameetkumar Patel as a secretary (2 pages) |
19 March 2010 | Appointment of Mihirkumar Gordhanbhai Patel as a secretary (3 pages) |
19 August 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
19 August 2009 | Accounts for a medium company made up to 31 March 2009 (14 pages) |
24 March 2009 | Company name changed medihealth (southern) LIMITED\certificate issued on 24/03/09 (2 pages) |
24 March 2009 | Ml-28 change of name resolution logged by register maintenance instead of passing to new companies to process. (1 page) |
24 March 2009 | Company name changed medihealth (southern) LIMITED\certificate issued on 24/03/09 (2 pages) |
24 March 2009 | Ml-28 change of name resolution logged by register maintenance instead of passing to new companies to process. (1 page) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
23 December 2008 | Director appointed rajendra ambalal patel (2 pages) |
23 December 2008 | Director appointed rajendra ambalal patel (2 pages) |
27 November 2008 | Director appointed mihirkumar gordhanbhai patel (2 pages) |
27 November 2008 | Director appointed arti mihirkumar patel (2 pages) |
27 November 2008 | Director appointed arti mihirkumar patel (2 pages) |
27 November 2008 | Director appointed mihirkumar gordhanbhai patel (2 pages) |
20 November 2008 | Appointment terminated director kirit patel (1 page) |
20 November 2008 | Appointment Terminated Director kirit patel (1 page) |
20 November 2008 | Director appointed kiritkumar meghji shamji shah (2 pages) |
20 November 2008 | Director appointed kiritkumar meghji shamji shah (2 pages) |
16 September 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
16 September 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 November 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
6 November 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
16 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
22 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Company name changed gatemist LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 March 2004 | New director appointed (5 pages) |
4 March 2004 | Company name changed gatemist LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
30 January 2004 | Incorporation (30 pages) |
30 January 2004 | Incorporation (30 pages) |