Surbiton
Surrey
KT6 4AW
Secretary Name | Suryakanta Ramchandra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Maple Road Surbiton Surrey KT6 4AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Nimish Ramchandra Patel 50.00% Ordinary |
---|---|
50 at £1 | Suryakanta Ramchandra Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,940 |
Cash | £17,177 |
Current Liabilities | £60,659 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 August 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
---|---|
14 August 2017 | Notification of Nimish Ramchandra Patel as a person with significant control on 13 June 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 17 June 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 June 2010 | Director's details changed for Nimish Ramchandra Patel on 13 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Return made up to 13/06/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 April 2008 | Prev ext from 30/06/2007 to 31/08/2007 (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
13 June 2006 | Incorporation (16 pages) |