Enfield
Middlesex
EN1 3JY
Director Name | Mr Ramprakash Shamsunder Sonee |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leaver Gardens Greenford UB6 8ES |
Secretary Name | Mr Ramnaresh Sonee |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Leaver Gardens Greenford Middlesex UB6 8ES |
Secretary Name | Lalita Prakash Bang |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 61 Leaver Gardens Greenford UB6 8ES |
Director Name | Mr Yogesh Ravindra Birla |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2010(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 2011) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 84 Southbury Road Enfield Middlesex EN1 1YB |
Secretary Name | Mr Ramprakash Shamsunder Sonee |
---|---|
Status | Resigned |
Appointed | 01 August 2010(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 2011) |
Role | Company Director |
Correspondence Address | 9 Danube Close London N9 0GX |
Director Name | Mr Ramprakash Shayamsunder Sonee |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 84 Southbury Road Enfield Middlesex EN1 1YB |
Director Name | Mr Ramsagar Sonee |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Southbury Road Enfield Middlesex EN1 1YB |
Director Name | Mr Ramsagar Sonee |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cottage Close Harrow Middlesex HA2 0HA |
Director Name | Mr Yogesh Birla |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2015) |
Role | Businnes |
Country of Residence | London |
Correspondence Address | 84 Southbury Road Enfield Middlesex EN1 1YB |
Director Name | Mr Ramsagar Sonee |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Southbury Road Enfield Middlesex EN1 1YB |
Director Name | Mr Rakeshbhai Patel |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 305 204 Baker Street Enfield Middlesex EN1 3JY |
Director Name | Mr Manibhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(12 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 20 October 2016) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 84 Southbury Road Enfield EN1 1YB |
Director Name | Mr Rakesh Bhai Patel |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2016(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5a District Road Wembley HA0 2LE |
Director Name | Mr Manibhau Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(15 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 22 May 2020) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 84 Southbury Road Enfield EN1 1YB |
Director Name | Miss Lalita Bang |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(15 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodland Way London N21 3QA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 305 204 Baker Street Enfield Middlesex EN1 3JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1000 at £1 | Yogesh Birla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,898 |
Cash | £50,055 |
Current Liabilities | £418,608 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
1 December 2020 | Notification of Rakesh Bhai Patel as a person with significant control on 22 May 2020 (2 pages) |
1 December 2020 | Appointment of Mr Rakeshbhai Patel as a director on 22 May 2020 (2 pages) |
27 November 2020 | Termination of appointment of Lalita Bang as a director on 22 May 2020 (1 page) |
27 November 2020 | Cessation of Lalita Bang as a person with significant control on 22 May 2020 (1 page) |
28 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
17 June 2020 | Notification of Lalita Bang as a person with significant control on 22 May 2020 (2 pages) |
22 May 2020 | Cessation of Manibhai Patel as a person with significant control on 22 May 2020 (1 page) |
22 May 2020 | Termination of appointment of Manibhau Patel as a director on 22 May 2020 (1 page) |
22 May 2020 | Appointment of Miss Lalita Bang as a director on 22 May 2020 (2 pages) |
18 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
12 May 2020 | Appointment of Mr Manibhau Patel as a director on 11 May 2020 (2 pages) |
12 May 2020 | Cessation of Rakesh Bhai Patel as a person with significant control on 11 May 2020 (1 page) |
12 May 2020 | Notification of Manibhai Patel as a person with significant control on 11 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Rakesh Bhai Patel as a director on 11 May 2020 (1 page) |
21 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 November 2016 | Termination of appointment of Manibhai Patel as a director on 20 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Rakesh Bhai Patel as a director on 20 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Rakesh Bhai Patel as a director on 20 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Manibhai Patel as a director on 20 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Rakeshbhai Patel as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Rakeshbhai Patel as a director on 17 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Manibhai Patel as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Manibhai Patel as a director on 17 October 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 July 2016 | Termination of appointment of Yogesh Birla as a director on 1 February 2015 (1 page) |
4 July 2016 | Appointment of Mr Rakeshbhai Patel as a director on 1 March 2016 (2 pages) |
4 July 2016 | Termination of appointment of Yogesh Birla as a director on 1 February 2015 (1 page) |
4 July 2016 | Appointment of Mr Rakeshbhai Patel as a director on 1 March 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Appointment of Mr Ramsagar Sonee as a director on 31 January 2015 (2 pages) |
29 March 2016 | Termination of appointment of Ramsagar Sonee as a director on 1 October 2015 (1 page) |
29 March 2016 | Termination of appointment of Ramsagar Sonee as a director on 1 October 2015 (1 page) |
29 March 2016 | Appointment of Mr Ramsagar Sonee as a director on 31 January 2015 (2 pages) |
17 March 2016 | Termination of appointment of Ramprakash Shayamsunder Sonee as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Ramprakash Shayamsunder Sonee as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Ramprakash Shayamsunder Sonee as a director on 15 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Ramprakash Shayamsunder Sonee as a director on 15 March 2016 (2 pages) |
26 October 2015 | Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB to Unit 305 204 Baker Street Enfield Middlesex EN1 3JY on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB to Unit 305 204 Baker Street Enfield Middlesex EN1 3JY on 26 October 2015 (1 page) |
14 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
21 May 2015 | Appointment of Mr Yogesh Birla as a director on 1 January 2015 (2 pages) |
21 May 2015 | Termination of appointment of Ramprakash Shamsunder Sonee as a director on 31 December 2014 (1 page) |
21 May 2015 | Appointment of Mr Yogesh Birla as a director on 1 January 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 May 2015 | Termination of appointment of Ramprakash Shamsunder Sonee as a director on 31 December 2014 (1 page) |
21 May 2015 | Appointment of Mr Yogesh Birla as a director on 1 January 2015 (2 pages) |
31 January 2015 | Termination of appointment of Ramsagar Sonee as a director on 31 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Ramsagar Sonee as a director on 31 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Ramsagar Sonee as a director on 1 November 2014 (1 page) |
30 January 2015 | Appointment of Mr Ramsagar Sonee as a director on 1 November 2014 (2 pages) |
30 January 2015 | Termination of appointment of Ramsagar Sonee as a director on 1 November 2014 (1 page) |
30 January 2015 | Appointment of Mr Ramsagar Sonee as a director on 1 November 2014 (2 pages) |
30 January 2015 | Appointment of Mr Ramsagar Sonee as a director on 1 November 2014 (2 pages) |
30 January 2015 | Termination of appointment of Ramsagar Sonee as a director on 1 November 2014 (1 page) |
24 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 May 2013 | Appointment of Mr Ramsagar Sonee as a director (2 pages) |
31 May 2013 | Appointment of Mr Ramsagar Sonee as a director (2 pages) |
31 May 2013 | Appointment of Mr Ramsagar Sonee as a director (2 pages) |
31 May 2013 | Appointment of Mr Ramsagar Sonee as a director (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Appointment of Mr Ramprakash Shamsunder Sonee as a director (2 pages) |
13 July 2011 | Appointment of Mr Ramprakash Shamsunder Sonee as a director (2 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Termination of appointment of Yogesh Birla as a director (1 page) |
12 July 2011 | Termination of appointment of Ramprakash Shamsunder Sonee as a secretary (1 page) |
12 July 2011 | Termination of appointment of Ramprakash Shamsunder Sonee as a secretary (1 page) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Termination of appointment of Yogesh Birla as a director (1 page) |
22 February 2011 | Registered office address changed from 9 Danube Close London N9 0GX United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 9 Danube Close London N9 0GX United Kingdom on 22 February 2011 (1 page) |
9 February 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Lalita Bang as a secretary (1 page) |
8 February 2011 | Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Ramprakash Sonee as a director (1 page) |
8 February 2011 | Registered office address changed from 84 Southbury Road Enfield Middlesex EN1 1YB on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Yogesh Ravindra Birla as a director (2 pages) |
8 February 2011 | Appointment of Mr Ramprakash Shamsunder Sonee as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Lalita Bang as a secretary (1 page) |
8 February 2011 | Appointment of Mr Ramprakash Shamsunder Sonee as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Yogesh Ravindra Birla as a director (2 pages) |
8 February 2011 | Termination of appointment of Ramprakash Sonee as a director (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 September 2010 | Director's details changed for Ramprakash Shamsunder Sonee on 9 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Ramprakash Shamsunder Sonee on 9 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Ramprakash Shamsunder Sonee on 9 July 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
17 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 April 2009 | Appointment terminated secretary ramnaresh sonee (1 page) |
22 April 2009 | Secretary appointed lalita bang (1 page) |
22 April 2009 | Appointment terminated secretary ramnaresh sonee (1 page) |
22 April 2009 | Secretary appointed lalita bang (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 61 leaver gardens greenford middlesex UB6 8ES (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 61 leaver gardens greenford middlesex UB6 8ES (1 page) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 84 davilland close northolt middlesex UB5 6RY (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 84 davilland close northolt middlesex UB5 6RY (1 page) |
8 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 9D pierrepoint road acton london W3 9JJ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 9D pierrepoint road acton london W3 9JJ (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 273 whitton avenue east greenford UB6 0QQ (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 273 whitton avenue east greenford UB6 0QQ (1 page) |
15 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
15 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 229 nether street london N3 1NT (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 229 nether street london N3 1NT (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
9 July 2004 | Incorporation (12 pages) |
9 July 2004 | Incorporation (12 pages) |