Golders Green
London
NW11 8BS
Secretary Name | Mr Vijai Kumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192a Watford Road Croxley Green Hertfordshire WD3 3DB |
Director Name | Mr Vijai Kumar Patel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192a Watford Road Croxley Green Hertfordshire WD3 3DB |
Registered Address | 123 High Street Edgware Middlesex HA8 7DB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
100 at £1 | Karim Somani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£397,809 |
Current Liabilities | £34,662 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
25 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floors, 3-5 high street, spilsby, lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 May 2007 | Delivered on: 31 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 306 romford road forest gate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 May 2007 | Delivered on: 9 May 2007 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
26 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 February 2015 | Receiver's abstract of receipts and payments to 18 June 2012 (2 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
17 October 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 October 2014 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2014-10-15
|
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2014 | Termination of appointment of Vijai Kumar Patel as a director on 1 July 2011 (1 page) |
12 October 2014 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Termination of appointment of Vijai Kumar Patel as a secretary on 1 July 2011 (1 page) |
12 October 2014 | Registered office address changed from 192a Watford Road Croxley Green Rickmansworth Herts WD3 3DB to 123 High Street Edgware Middlesex HA8 7DB on 12 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Vijai Kumar Patel as a director on 1 July 2011 (1 page) |
12 October 2014 | Termination of appointment of Vijai Kumar Patel as a secretary on 1 July 2011 (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Receiver's abstract of receipts and payments to 18 June 2012 (2 pages) |
7 November 2012 | Receiver's abstract of receipts and payments to 18 June 2012 (2 pages) |
21 September 2012 | Notice of ceasing to act as receiver or manager (1 page) |
21 September 2012 | Notice of ceasing to act as receiver or manager (1 page) |
29 June 2011 | Notice of appointment of receiver or manager (3 pages) |
29 June 2011 | Notice of appointment of receiver or manager (3 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Director's details changed for Mr Vijay Patel on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Karim Kamrudin Somani on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Karim Kamrudin Somani on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Vijay Patel on 1 January 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 August 2009 | Director appointed mr vijay patel (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Return made up to 14/02/08; full list of members
|
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
14 February 2007 | Incorporation (14 pages) |