South Croydon
Surrey
CR2 6DB
Secretary Name | Rajendra Babubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 3 Haling Park Gardens South Croydon Surrey CR2 6NP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
25 at £1 | Mr Dilip Patel 25.00% Ordinary |
---|---|
25 at £1 | Mr Muzaffar Ali Shaikh 25.00% Ordinary |
25 at £1 | Mr Rajandra Kumar Patel 25.00% Ordinary |
25 at £1 | Mr Sunil Kumar Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,079 |
Cash | £5,231 |
Current Liabilities | £67,375 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2012 | Application to strike the company off the register (3 pages) |
3 September 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Patel Sunilkumar on 23 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Patel Sunilkumar on 23 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Rajendra Patel as a secretary (1 page) |
29 April 2010 | Termination of appointment of Rajendra Patel as a secretary (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 August 2007 | Return made up to 23/05/07; full list of members (6 pages) |
3 August 2007 | Return made up to 23/05/07; full list of members (6 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
23 May 2006 | Incorporation (6 pages) |
23 May 2006 | Incorporation (6 pages) |