London
SE24 9LR
Secretary Name | Miss Reshma Dawada |
---|---|
Status | Closed |
Appointed | 01 March 2012(8 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Sonal Patel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 day after company formation) |
Appointment Duration | 1 day (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 3 Jennys Way Netherdene On The Hill Coulsden Surrey CR5 1RP |
Secretary Name | Sandip Sashikant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 day after company formation) |
Appointment Duration | 1 day (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Road New Malden Surrey KT3 5EA |
Secretary Name | Mrs Sonal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Road New Malden Surrey KT3 5EA |
Secretary Name | Mr Anil Patel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jennys Way Netherene On The Hill Coulsdon Surrey Crp 1rp |
Secretary Name | Mr Anil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Jennys Way Netherene On The Hill Coulsdon Surrey Crp 1rp |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Kaushika Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £794 |
Cash | £959 |
Current Liabilities | £2,230 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 July 2004 | Delivered on: 14 July 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £390,000 due or to become due from the company to the chargee. Particulars: Flat 1, 759-763 finchley road, london. Outstanding |
---|---|
23 April 2004 | Delivered on: 24 April 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: £390,000.00 due or to become due from the company to the chargee. Particulars: The property being 50 turner house cassilis road london. Outstanding |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 June 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
20 June 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
23 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 March 2013 | Director's details changed for Kaushika Patel on 7 December 2012 (2 pages) |
31 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Director's details changed for Kaushika Patel on 7 December 2012 (2 pages) |
31 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Director's details changed for Kaushika Patel on 7 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from 3 Jennys Way, Netherene on the Hill, Coulsdon Surrey CR5 1RP on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 3 Jennys Way, Netherene on the Hill, Coulsdon Surrey CR5 1RP on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 3 Jennys Way, Netherene on the Hill, Coulsdon Surrey CR5 1RP on 5 December 2012 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 September 2012 | Termination of appointment of Anil Patel as a secretary (1 page) |
16 September 2012 | Appointment of Miss Reshma Dawada as a secretary (1 page) |
16 September 2012 | Appointment of Miss Reshma Dawada as a secretary (1 page) |
16 September 2012 | Termination of appointment of Anil Patel as a secretary (1 page) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Anil Patel as a secretary (1 page) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Kaushika Patel on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Kaushika Patel on 21 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Anil Patel as a secretary (1 page) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 July 2008 | Secretary appointed mr anil patel (1 page) |
31 July 2008 | Return made up to 23/02/08; full list of members (3 pages) |
31 July 2008 | Return made up to 23/02/08; full list of members (3 pages) |
31 July 2008 | Secretary appointed mr anil patel (1 page) |
4 June 2008 | Secretary appointed mr anil patel (1 page) |
4 June 2008 | Appointment terminated secretary sonal patel (1 page) |
4 June 2008 | Secretary appointed mr anil patel (1 page) |
4 June 2008 | Appointment terminated secretary sonal patel (1 page) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 June 2007 | Return made up to 23/02/07; no change of members (6 pages) |
12 June 2007 | Return made up to 23/02/07; no change of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
17 May 2005 | Return made up to 23/02/05; full list of members
|
17 May 2005 | Return made up to 23/02/05; full list of members
|
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsdon surrey CR5 1RP (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsdon surrey CR5 1RP (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsden surrey CR5 1RP (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 3 jennys way, netherene on the hill, coulsden surrey CR5 1RP (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 3 jennys way, netherdene on the hill, coulsden surrey CR5 1RP (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 3 jennys way, netherdene on the hill, coulsden surrey CR5 1RP (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
23 February 2004 | Incorporation (10 pages) |
23 February 2004 | Incorporation (10 pages) |