Ward Road
London
N19 5EG
Director Name | Mr Parag Patel |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Mr Parag Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Parag Patel 50.00% Ordinary A |
---|---|
100 at £1 | Parth Patel 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,010 |
Cash | £121 |
Current Liabilities | £273,043 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
19 January 2005 | Delivered on: 21 January 2005 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: 54 mayfield avenue north finchley london. 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 |
---|
10 March 2017 | Registered office address changed from 54 Mayfield Avenue London N12 9JD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 10 March 2017 (2 pages) |
---|---|
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Declaration of solvency (3 pages) |
21 February 2017 | Satisfaction of charge 1 in full (2 pages) |
8 December 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Director's details changed for Mr Parag Patel on 1 April 2016 (2 pages) |
21 June 2016 | Registered office address changed from 40 Ash Court Cline Road Bounds Green London N11 2NG to 54 Mayfield Avenue London N12 9JD on 21 June 2016 (1 page) |
29 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Change of share class name or designation (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
26 May 2015 | Secretary's details changed for Parag Patel on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Parag Patel on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 54 Mayfield Avenue North Finchley London N12 9JD to 40 Ash Court Cline Road Bounds Green London N11 2NG on 26 May 2015 (1 page) |
28 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Director's details changed for Parth Patel on 26 October 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Parag Patel on 26 October 2011 (2 pages) |
15 December 2011 | Director's details changed for Parag Patel on 26 October 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (14 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (11 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 27/10/08; no change of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Return made up to 27/10/07; no change of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
13 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (15 pages) |