South Woodford
London
E18 2JT
Director Name | Dr Devyani Savla |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 May 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Secretary Name | Mr Chandrakant J Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Country Harmony 15 Pikes End Pinner Middlesex HA5 2EX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
50 at £1 | Devyani Savla 50.00% Ordinary |
---|---|
50 at £1 | Navin Savla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,092 |
Cash | £28,926 |
Current Liabilities | £130,689 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Director's details changed for Dr Navin Savla on 27 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Dr Navin Savla on 27 January 2016 (2 pages) |
4 April 2016 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Flat 5 Regency Court 89 - 111 High Road South Woodford London E18 2JT England to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Flat 5 Regency Court 89 - 111 High Road South Woodford London E18 2JT England to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Flat 5 Regency Court 89-111 High Road South Woodford London E18 2JT on 4 April 2016 (1 page) |
2 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Termination of appointment of Devyani Savla as a director on 28 May 2015 (1 page) |
14 October 2015 | Termination of appointment of Devyani Savla as a director on 28 May 2015 (1 page) |
31 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Director's details changed for Dr Devyani Savla on 1 January 2012 (2 pages) |
17 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Dr Devyani Savla on 1 January 2012 (2 pages) |
17 January 2013 | Director's details changed for Dr Navin Savla on 1 January 2012 (2 pages) |
17 January 2013 | Director's details changed for Dr Navin Savla on 1 January 2012 (2 pages) |
17 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Dr Devyani Savla on 1 January 2012 (2 pages) |
17 January 2013 | Director's details changed for Dr Navin Savla on 1 January 2012 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Registered office address changed from 80 Overton Drive London E11 2NW United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Dr Navin Savla on 22 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Dr Devyani Savla on 22 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Dr Navin Savla on 22 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Dr Devyani Savla on 22 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 80 Overton Drive London E11 2NW United Kingdom on 23 October 2012 (1 page) |
9 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Registered office address changed from 11 Bourne Court Southend Road Woodford Green IG8 8HD on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 11 Bourne Court Southend Road Woodford Green IG8 8HD on 23 May 2011 (1 page) |
16 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
16 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
17 January 2011 | Director's details changed for Dr Navin Savla on 1 May 2010 (2 pages) |
17 January 2011 | Director's details changed for Dr Navin Savla on 1 May 2010 (2 pages) |
17 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Chandrakant Patel as a secretary (1 page) |
17 January 2011 | Director's details changed for Dr Navin Savla on 1 May 2010 (2 pages) |
17 January 2011 | Termination of appointment of Chandrakant Patel as a secretary (1 page) |
17 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
19 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
19 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
2 October 2008 | Return made up to 24/11/07; full list of members (4 pages) |
2 October 2008 | Return made up to 24/11/07; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 February 2007 | Return made up to 24/11/06; full list of members (2 pages) |
26 February 2007 | Return made up to 24/11/06; full list of members (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Incorporation (13 pages) |
24 November 2005 | Incorporation (13 pages) |