Company NameAlpesh Patel Enterprises Ltd
Company StatusDissolved
Company Number05531497
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameOnline Betting And Casino Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alpesh Bipin Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed07 April 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 20 May 2014)
Correspondence AddressC/O 2020 Chartered Accountants
1 St. Andrew's Hill
London
EC4V 5BY
Director NameNishika Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleJournalist
Correspondence Address11 Sandringham Close, Morley
Leeds
LS27 8DJ
Secretary NameMr Alpesh Bipin Patel
NationalityBritish
StatusResigned
Appointed19 June 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt C110 Parliament View Apartments
One Albert Embankment Lambeth Bridge
London
SE1 7XN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 St Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Archana Patel
50.00%
Ordinary
1 at £1Nishika Patel
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (3 pages)
27 January 2014Application to strike the company off the register (3 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
9 August 2013Director's details changed for Mr Alpesh Bipin Patel on 21 August 2012 (2 pages)
9 August 2013Director's details changed for Mr Alpesh Bipin Patel on 21 August 2012 (2 pages)
13 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
13 March 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Director's details changed for Mr Alpesh Bipin Patel on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alpesh Bipin Patel on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alpesh Bipin Patel on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alpesh Bipin Patel on 27 August 2010 (2 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from apartment C110 parliament view apartments london SE1 7XN (1 page)
19 August 2009Registered office changed on 19/08/2009 from apartment C110 parliament view apartments london SE1 7XN (1 page)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
29 June 2009Director appointed mr alpesh patel (1 page)
29 June 2009Director appointed mr alpesh patel (1 page)
26 June 2009Appointment terminated director nishika patel (1 page)
26 June 2009Appointment terminated director nishika patel (1 page)
19 June 2009Secretary appointed 2020 secretarial LIMITED (1 page)
19 June 2009Secretary appointed 2020 secretarial LIMITED (1 page)
18 June 2009Appointment terminated secretary alpesh patel (1 page)
18 June 2009Appointment terminated secretary alpesh patel (1 page)
8 January 2009Return made up to 09/08/08; full list of members (3 pages)
8 January 2009Return made up to 09/08/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from 50 albemarle street london W1S 4BD (1 page)
8 January 2009Registered office changed on 08/01/2009 from 50 albemarle street london W1S 4BD (1 page)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
18 September 2006Return made up to 09/08/06; full list of members (6 pages)
18 September 2006Return made up to 09/08/06; full list of members (6 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
19 July 2006Company name changed online betting and casino LTD\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed online betting and casino LTD\certificate issued on 19/07/06 (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Incorporation (16 pages)
9 August 2005Incorporation (16 pages)
9 August 2005Secretary resigned (1 page)