New Costessey
Norwich
NR5 0EH
Director Name | Mr Alkesh Mehta |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 02 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Draycott Close Kenton Harrow Middlesex HA3 0BP |
Director Name | Mr Anver Patel |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 251 South Park Drive Ilford Essex IG3 9AL |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Director Name | Prestons Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | Raphael House 226 High Street North London E6 2JA |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Alkesh Mehta 25.00% Ordinary A |
---|---|
250 at £1 | Anver Patel 25.00% Ordinary A |
250 at £1 | Meena Devlukia 25.00% Ordinary A |
250 at £1 | Prabodh Devlukia 25.00% Ordinary A |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 August 2005 | Delivered on: 3 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 539 kenton lane, harrow, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 August 2005 | Delivered on: 3 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 66 orange hill road, edgware, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 August 2005 | Delivered on: 3 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 35 wyatts drive, southend on sea, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 August 2005 | Delivered on: 2 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 14 broadoaks park colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 June 2005 | Delivered on: 30 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at flat 9 grange court cliff avenue cromer norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 May 2005 | Delivered on: 10 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 milesmere, two mile ash, milton keynes, buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 May 2005 | Delivered on: 3 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 earls crescent harrow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 May 2005 | Delivered on: 2 June 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 August 2005 | Delivered on: 3 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 20 bawdsey close, clacton on sea, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 May 2005 | Delivered on: 2 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 7 bodell close grays essex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 June 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Declaration of solvency (5 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Declaration of solvency (5 pages) |
1 June 2017 | Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 June 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
12 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 September 2013 | Amended accounts made up to 30 November 2012 (6 pages) |
9 September 2013 | Amended accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Prabodh Devlukia on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Prabodh Devlukia on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Alkesh Mehta on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Prestons Secretarial Services Limited on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Anver Patel on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Anver Patel on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Alkesh Mehta on 14 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
10 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
10 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 22/11/05; full list of members (2 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 22/11/05; full list of members (2 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | New director appointed (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
22 November 2004 | Incorporation (7 pages) |
22 November 2004 | Incorporation (7 pages) |