South Ruislip
Middlesex
HA4 6TZ
Secretary Name | Pashmeena Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Kendal Road London NW10 1JE |
Director Name | Mr Parag Rajendra Patel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 April 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 77 Kendal Road London NW10 1JE |
Registered Address | Albermarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£323,369 |
Cash | £4,702 |
Current Liabilities | £159,424 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (24 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 21 December 2015 (24 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (22 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (22 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 5 June 2015 (22 pages) |
14 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 June 2014 | Statement of affairs with form 4.19 (8 pages) |
17 June 2014 | Registered office address changed from 14 Bourne Avenue South Ruislip Middlesex HA4 6TZ on 17 June 2014 (2 pages) |
17 June 2014 | Appointment of a voluntary liquidator (2 pages) |
1 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Parag Patel on 19 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Bhairvi Patel on 19 February 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
30 July 2008 | Director appointed mr parag patel (1 page) |
29 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
11 March 2007 | Ad 19/02/07--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
19 February 2007 | Incorporation (17 pages) |