Mayfair
London
W1K 2ND
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Munaf Umarji Patel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | Six Acres 100 Sharoe Green Lane Fulwood Preston Lancashire PR2 8HL |
Secretary Name | Mr Hardip Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Secretary Name | Mrs Shailly Gandesha Chandok |
---|---|
Status | Resigned |
Appointed | 01 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Milebank LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,038 |
Current Liabilities | £14,264 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2005 | Delivered on: 11 October 2005 Persons entitled: Northern Rock PLC Classification: Legal charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a general garage (k/a kwik fit premises), clarence terrace, chester-le-street t/no DU110206, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Satisfaction of charge 1 in full (4 pages) |
1 June 2016 | Satisfaction of charge 1 in full (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mr Hardip Singh on 9 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Hardip Singh on 9 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Hardip Singh on 9 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
9 March 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 13 May 2011 (2 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
11 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
25 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
18 July 2006 | Memorandum and Articles of Association (10 pages) |
18 July 2006 | Memorandum and Articles of Association (10 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page) |
18 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page) |
18 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
14 December 2005 | Company name changed parkbanks LIMITED\certificate issued on 14/12/05 (2 pages) |
14 December 2005 | Company name changed parkbanks LIMITED\certificate issued on 14/12/05 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 2 wincanton rockware avenue greenford middlesex UB6 0AA (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 8 upper grosvenor street mayfair london W1K 2ND (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 8 upper grosvenor street mayfair london W1K 2ND (1 page) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
10 October 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (15 pages) |
9 May 2005 | Incorporation (15 pages) |