Stanmore
Middlesex
HA7 3NS
Director Name | Mr Pravin Kumar Velji Patel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Windermere Avenue Wembley Middlesex HA9 8QU |
Secretary Name | Mr Pravin Kumar Velji Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Windermere Avenue Wembley Middlesex HA9 8QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Pravinkumar Velji Patel 50.00% Ordinary |
---|---|
50 at £1 | Satkunarajah Kandasamy 50.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 July 2007 | Delivered on: 26 July 2007 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 |
---|
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 14 October 2009 (1 page) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 14 October 2009 (1 page) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Satkunarajah Kandasamy on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Pravin Kumar Velji Patel on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Pravin Kumar Velji Patel on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Satkunarajah Kandasamy on 13 October 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page) |
31 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Incorporation (9 pages) |
4 October 2006 | Incorporation (9 pages) |