Company NameK R Enterprise Ltd
Company StatusDissolved
Company Number05072156
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKiran Laxmikant Patel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Carriage House Court
Cherry Hill
New Jersey
Usa
08003
Director NameMr Pradipkumar Suryakant Shah
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 District Road
Wembley
Middlesex
HA0 2LF
Secretary NamePayday Secrataries Limited (Corporation)
StatusClosed
Appointed02 February 2006(1 year, 10 months after company formation)
Appointment Duration13 years (closed 05 February 2019)
Correspondence Address110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
Director NameRaviraj Pradip Shah
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 District Road
Sudbury Town
Wembley
Middlesex
HA0 2LF
Secretary NameMrs Ragini Pradip Shah
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 District Road
Sudbury Town
Middlesex
HA0 2LF
Secretary NameRaviraj Pradip Shah
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 District Road
Sudbury Town
Wembley
Middlesex
HA0 2LF

Location

Registered Address110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Kiran L. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£282,093
Cash£1,263
Current Liabilities£1,640,526

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 September 2007Delivered on: 3 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flats 1-6 527-529 kenton road harrow middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 September 2006Delivered on: 26 September 2006
Persons entitled: Irish Permanent (Iom) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 527-259 kenton road kenton middlesex.
Outstanding
29 June 2004Delivered on: 1 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 cranleigh villas 527 kenton road kenton & 529 kenton road kenton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Secretary's details changed for Payday Secrataries Limited on 16 February 2016 (1 page)
16 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
6 August 2014Registered office address changed from C/O Mohanred & Co 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Mohanred & Co 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 6 August 2014 (1 page)
12 June 2014Appointment of Mr Pradip Shah as a director (2 pages)
12 June 2014Termination of appointment of Raviraj Shah as a director (1 page)
17 April 2014Amended accounts made up to 31 March 2013 (6 pages)
7 April 2014Amended accounts made up to 31 March 2012 (6 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Amended accounts made up to 31 March 2011 (5 pages)
18 July 2012Amended accounts made up to 31 March 2010 (5 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Kiran Laxmikant Patel on 12 March 2010 (2 pages)
31 August 2010Secretary's details changed for Payday Bureau Limited on 12 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2008Return made up to 12/03/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2006Return made up to 12/03/06; full list of members (3 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Return made up to 12/03/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2005Ad 12/03/04--------- £ si 25@1=25 £ ic 50/75 (2 pages)
26 April 2005Registered office changed on 26/04/05 from: atkins and partners, brent house third floor 214 kenton road, kenton, harrow middlesex HA3 8BT (1 page)
26 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
14 April 2004Director's particulars changed (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (1 page)
13 April 2004Secretary's particulars changed (1 page)
12 March 2004New secretary appointed (1 page)
12 March 2004Incorporation (6 pages)