Park Royal
London
NW10 7SF
Director Name | Mr Piyush Jayantilal Patel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 years (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Whitby Ave Park Royal London NW10 7SF |
Director Name | Kuganandini Chandramohan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Clements Road London E6 2DR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Accountancy Group Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | Svs House Oliver Grove London SE25 5HQ |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.eatreal.co.uk |
---|---|
Telephone | 0116 2340246 |
Telephone region | Leicester |
Registered Address | Unit 8 Whitby Ave Park Royal London NW10 7SF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
499 at £1 | Gitasish Deb 49.95% Ordinary |
---|---|
499 at £1 | Piyush Patel 49.95% Ordinary |
1 at £1 | Kuganandini Chandramohan 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,705 |
Cash | £370 |
Current Liabilities | £229,635 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
21 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
6 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
6 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 February 2013 | Registered office address changed from Unit 6 Halstead Business Centre Factorty Lane West Halstead Essex CO9 1EX on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Unit 6 Halstead Business Centre Factorty Lane West Halstead Essex CO9 1EX on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
26 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 October 2010 | Director's details changed for Gitasish Deb on 10 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Piyush Jayantilal Patel on 19 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Piyush Jayantilal Patel on 19 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Gitasish Deb on 10 September 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Appointment terminated secretary accountancy group company secretaries LTD (1 page) |
10 August 2009 | Appointment terminated secretary accountancy group company secretaries LTD (1 page) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
17 July 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
3 March 2009 | Return made up to 19/09/08; full list of members (3 pages) |
3 March 2009 | Return made up to 19/09/08; full list of members (3 pages) |
14 August 2008 | Director appointed gitasish deb (2 pages) |
14 August 2008 | Director appointed gitasish deb (2 pages) |
14 August 2008 | Director appointed piyush patel (2 pages) |
14 August 2008 | Director appointed piyush patel (2 pages) |
28 July 2008 | Appointment terminated director kuganandini chandramohan (1 page) |
28 July 2008 | Appointment terminated director kuganandini chandramohan (1 page) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/09/07; full list of members (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: halstead business centre unit 6 factory lane west halstead essex CO9 1EX (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: halstead business centre unit 6 factory lane west halstead essex CO9 1EX (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
19 September 2006 | Incorporation (13 pages) |
19 September 2006 | Incorporation (13 pages) |