St Mattews Row
Bethnal Green
London
E2 6EF
Director Name | Mr Tushar Patel |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Passenger House William Morris Way Fulham London SW6 2UP |
Secretary Name | Mr Tushar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Passenger House William Morris Way Fulham London SW6 2UP |
Registered Address | 6 Goldman Close Bethnal Green London E2 6EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
500 at £1 | George Bishop 50.00% Ordinary |
---|---|
500 at £1 | Tushar Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,139 |
Cash | £79,974 |
Current Liabilities | £71,128 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | Application to strike the company off the register (3 pages) |
27 November 2012 | Application to strike the company off the register (3 pages) |
20 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-20
|
20 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-20
|
20 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-20
|
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 January 2012 | Termination of appointment of Tushar Patel as a director (1 page) |
23 January 2012 | Termination of appointment of Tushar Patel as a secretary (1 page) |
23 January 2012 | Termination of appointment of Tushar Patel as a secretary on 31 December 2011 (1 page) |
23 January 2012 | Termination of appointment of Tushar Patel as a director on 31 December 2011 (1 page) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 July 2010 | Registered office address changed from C/O Oxygen It Ltd 6 Goldman Close London E2 6EF United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from C/O Oxygen It Ltd 6 Goldman Close London E2 6EF United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from C/O Oxygen It Ltd 6 Goldman Close London E2 6EF United Kingdom on 7 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Tushar Patel on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tushar Patel on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Tushar Patel on 1 October 2009 (1 page) |
6 July 2010 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Tushar Patel on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for George Bishop on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Tushar Patel on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for George Bishop on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Tushar Patel on 1 October 2009 (2 pages) |
6 July 2010 | Registered office address changed from C/O Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for George Bishop on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 6 goldman close, st mathews row bethnal green london E2 6EF (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 6 goldman close, st mathews row bethnal green london E2 6EF (1 page) |
19 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
23 March 2009 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
16 March 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
16 March 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
24 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
24 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 February 2008 | Accounts made up to 31 May 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 1 passenger house wiilliam morris way, fulham london SW6 2UP (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 1 passenger house wiilliam morris way, fulham london SW6 2UP (1 page) |
18 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |