London
NW2 6AB
Director Name | Mr Shrayesh Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 August 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 51 Heber Road London NW2 6AB |
Director Name | Ms Vaishali Patel |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belmont Circle Belmont Circle, Kenton Lane Harrow Middlesex HA3 8RF |
Director Name | Ms Vaishali Patel |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 51 Heber Road Cricklewood London NW2 6AB |
Registered Address | 28 Belmont Circle Belmont Circle, Kenton Lane Harrow Middlesex HA3 8RF |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
50 at £1 | Vaishali Patel 50.00% Ordinary |
---|---|
5 at £1 | Shreyas Patel 5.00% Ordinary |
45 at £1 | Ragini Patel 45.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from 51 Heber Road, Cricklewood London Cricklewood NW2 6AB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 51 Heber Road, Cricklewood London Cricklewood NW2 6AB on 4 August 2011 (1 page) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 March 2011 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
11 March 2011 | Administrative restoration application (3 pages) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Appointment of Ms Vaishali Patel as a director (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Appointment terminated director vaishali patel (1 page) |
20 July 2009 | Director and secretary's change of particulars / shrayesh patel / 17/07/2009 (1 page) |
9 March 2009 | Director appointed mr shreyash patel (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Incorporation (15 pages) |