Reading
Berkshire
RG1 2QP
Secretary Name | Mr Paulam Bhupendrabhai Patel |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59-61 Southampton Street Reading Berkshire RG1 2QP |
Director Name | Mr Paulam Bhupendrabhai Patel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 59-61 Southampton Street Reading Berkshire RG1 2QP |
Registered Address | Gore And Company 1 West International House Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £8,638 |
Cash | £21,404 |
Current Liabilities | £276,934 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2023 | Notice of final account prior to dissolution (10 pages) |
8 June 2022 | Progress report in a winding up by the court (9 pages) |
13 April 2021 | Progress report in a winding up by the court (8 pages) |
17 June 2020 | Progress report in a winding up by the court (7 pages) |
8 August 2019 | Progress report in a winding up by the court (8 pages) |
14 August 2018 | Progress report in a winding up by the court (8 pages) |
9 June 2017 | Progress report in a winding up by the court (9 pages) |
9 June 2017 | Progress report in a winding up by the court (9 pages) |
14 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/03/2016 (6 pages) |
14 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/03/2016 (6 pages) |
7 October 2015 | INSOLVENCY:liquidators annual progree report bdd 29/03/2014 (5 pages) |
7 October 2015 | INSOLVENCY:liquidators annual progree report bdd 29/03/2014 (5 pages) |
26 May 2015 | Insolvency:annual progress report for period up to 29/03/2015 (4 pages) |
26 May 2015 | Insolvency:annual progress report for period up to 29/03/2015 (4 pages) |
24 May 2013 | Insolvency:liquidator's annual progress report (4 pages) |
24 May 2013 | Insolvency:liquidator's annual progress report (4 pages) |
15 June 2012 | Registered office address changed from Saii & Co Chartered Certified Accountants Suite 12/13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Saii & Co Chartered Certified Accountants Suite 12/13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 15 June 2012 (2 pages) |
19 April 2012 | Appointment of a liquidator (1 page) |
19 April 2012 | Appointment of a liquidator (1 page) |
18 April 2012 | Order of court to wind up (2 pages) |
18 April 2012 | Order of court to wind up (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Secretary's details changed for Mr Paulam Bhupendrabhai Patel on 30 September 2010 (1 page) |
30 September 2010 | Secretary's details changed for Mr Paulam Bhupendrabhai Patel on 30 September 2010 (1 page) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Registered office address changed from 59-61 Southampton Street Reading Berkshire RG1 2QP on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 59-61 Southampton Street Reading Berkshire RG1 2QP on 21 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 April 2010 | Termination of appointment of Paulam Patel as a director (2 pages) |
19 April 2010 | Termination of appointment of Paulam Patel as a director (2 pages) |
15 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Return made up to 04/09/08; full list of members (5 pages) |
11 July 2009 | Return made up to 04/09/08; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 04/09/07; full list of members
|
29 August 2008 | Return made up to 04/09/07; full list of members
|
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 September 2006 | Incorporation (16 pages) |
4 September 2006 | Incorporation (16 pages) |