Neasden
London
NW10 0PS
Director Name | Mrs Sunitaben Chandrakant Patel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Mitchell Way Neasden London NW10 0PS |
Secretary Name | Mrs Sunitaben Chandrakant Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Mitchell Way Neasden London NW10 0PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 72632185 |
---|---|
Telephone region | London |
Registered Address | 26 Highgate Hill London N19 5NL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
50 at £1 | Mr Chandrakant Kashibhai Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sunitaben Chandrakant Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,352 |
Cash | £116 |
Current Liabilities | £102,192 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 April 2011 | Director's details changed for Chandrakant Kashibhai Patel on 15 June 2010 (2 pages) |
12 April 2011 | Director's details changed for Sunitaben Chandrakant Patel on 15 June 2010 (2 pages) |
12 April 2011 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 March 2009 | Return made up to 15/06/08; full list of members (4 pages) |
13 November 2008 | Return made up to 15/06/07; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: greenhill house suite b 184 station road harrow middlesex HA1 2RH (1 page) |
19 October 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Ad 19/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Incorporation (16 pages) |