London
W1T 1JF
Secretary Name | Bhavika Patel |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 13 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 28 Rathbone Place London W1T 1JF |
Director Name | Miss Senal Patel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2016(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rathbone Place London W1T 1JF |
Director Name | Mr Andrew Charalambous |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broadgates Avenue Hadley Wood Hertfordshire EN4 0NU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1000 at £1 | Chirag Patel & Bhavika Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,521 |
Cash | £128,574 |
Current Liabilities | £467,541 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2016 | Delivered on: 4 February 2016 Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL Classification: A registered charge Particulars: Legal charge over leasehold property situated at flat 51, poplar house, wickham road, london SE4 1NE (hm land registry title no. TGL49318). Outstanding |
---|---|
27 January 2016 | Delivered on: 4 February 2016 Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL Classification: A registered charge Particulars: Legal charge over leasehold property situated at flat 61, lohmann house, kennington oval, london SE11 5BX (hm land registry title no. TGL74049). Outstanding |
27 January 2016 | Delivered on: 4 February 2016 Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL Classification: A registered charge Particulars: Legal charge over leasehold property situated at flat 22, cam court, gloucester grove estate, bibury close, london SE15 6AG (hm land registry title no. TGL276409). Outstanding |
27 January 2016 | Delivered on: 4 February 2016 Persons entitled: Bank of Baroda, 128 Commercial Road, Aldgate East, London E1 1NL Classification: A registered charge Particulars: Legal charge over leasehold property situated at flat 1, rochester house, sharrat street, london SE15 1PN (hm land registry title no. TGL73150). Outstanding |
16 June 2014 | Delivered on: 26 June 2014 Satisfied on: 29 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Fully Satisfied |
16 June 2014 | Delivered on: 26 June 2014 Satisfied on: 29 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 73 wiltshire road, london t/no TGL222032. Fully Satisfied |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 May 2017 | Registered office address changed from 28 Rathbone Place London W1T 1JF to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from 28 Rathbone Place London W1T 1JF to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 May 2017 (2 pages) |
4 May 2017 | Declaration of solvency (3 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Declaration of solvency (3 pages) |
4 May 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
18 January 2017 | Satisfaction of charge 056968450006 in full (4 pages) |
18 January 2017 | Satisfaction of charge 056968450004 in full (4 pages) |
18 January 2017 | Satisfaction of charge 056968450005 in full (4 pages) |
18 January 2017 | Satisfaction of charge 056968450005 in full (4 pages) |
18 January 2017 | Satisfaction of charge 056968450003 in full (4 pages) |
18 January 2017 | Satisfaction of charge 056968450004 in full (4 pages) |
18 January 2017 | Satisfaction of charge 056968450006 in full (4 pages) |
18 January 2017 | Satisfaction of charge 056968450003 in full (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Appointment of Miss Senal Patel as a director on 4 April 2016 (2 pages) |
25 May 2016 | Appointment of Miss Senal Patel as a director on 4 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 February 2016 | Registration of charge 056968450005, created on 27 January 2016 (43 pages) |
4 February 2016 | Registration of charge 056968450005, created on 27 January 2016 (43 pages) |
4 February 2016 | Registration of charge 056968450006, created on 27 January 2016 (43 pages) |
4 February 2016 | Registration of charge 056968450003, created on 27 January 2016 (43 pages) |
4 February 2016 | Registration of charge 056968450003, created on 27 January 2016 (43 pages) |
4 February 2016 | Registration of charge 056968450006, created on 27 January 2016 (43 pages) |
4 February 2016 | Registration of charge 056968450004, created on 27 January 2016 (43 pages) |
4 February 2016 | Registration of charge 056968450004, created on 27 January 2016 (43 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Satisfaction of charge 056968450002 in full (4 pages) |
29 September 2015 | Satisfaction of charge 056968450001 in full (4 pages) |
29 September 2015 | Satisfaction of charge 056968450001 in full (4 pages) |
29 September 2015 | Satisfaction of charge 056968450002 in full (4 pages) |
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Registration of charge 056968450001 (19 pages) |
26 June 2014 | Registration of charge 056968450001 (19 pages) |
26 June 2014 | Registration of charge 056968450002 (14 pages) |
26 June 2014 | Registration of charge 056968450002 (14 pages) |
24 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Patel Chirag on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Patel Chirag on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Patel Chirag on 1 February 2010 (2 pages) |
10 May 2010 | Termination of appointment of Andrew Charalambous as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Charalambous as a director (1 page) |
13 April 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
13 April 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 July 2008 | Return made up to 03/02/08; full list of members (4 pages) |
28 July 2008 | Return made up to 03/02/08; full list of members (4 pages) |
21 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 May 2007 | Return made up to 03/02/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/02/07; full list of members (2 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Ad 11/03/06-11/03/06 £ si 998@1=998 £ ic 2/1000 (1 page) |
8 May 2007 | Ad 11/03/06-11/03/06 £ si 998@1=998 £ ic 2/1000 (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2006 | Secretary resigned (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |