Rainham Road South
Dagenham
Essex
RM10 8TX
Director Name | Mr Mubarak Ismail Patel |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Oswald Street Blackburn Lancashire BB1 7EZ |
Secretary Name | Ilyas Ismail Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Furness Avenue Blackburn Lancashire BB1 5SE |
Director Name | Mr Aqueel Ahmed Patel |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mubarak Ismail Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,648 |
Current Liabilities | £162,581 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
12 March 2013 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 12 March 2013 (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of affairs with form 4.19 (4 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Statement of affairs with form 4.19 (4 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Resolutions
|
29 October 2012 | Termination of appointment of Aqueel Patel as a director (1 page) |
29 October 2012 | Termination of appointment of Aqueel Patel as a director (1 page) |
19 October 2012 | Registered office address changed from Unit D Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Unit D Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX United Kingdom on 19 October 2012 (1 page) |
14 August 2012 | Registered office address changed from Percliff Way Off Philips Road Blackburn Lancashire BB1 5PF on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from Percliff Way Off Philips Road Blackburn Lancashire BB1 5PF on 14 August 2012 (2 pages) |
19 July 2012 | Termination of appointment of Mubarak Patel as a director (2 pages) |
19 July 2012 | Appointment of Ayaaz Patel as a director (3 pages) |
19 July 2012 | Appointment of Ayaaz Patel as a director (3 pages) |
19 July 2012 | Appointment of Mr Aqueel Ahmed Patel as a director (3 pages) |
19 July 2012 | Termination of appointment of Ilyas Patel as a secretary (2 pages) |
19 July 2012 | Appointment of Mr Aqueel Ahmed Patel as a director (3 pages) |
19 July 2012 | Termination of appointment of Ilyas Patel as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Mubarak Patel as a director (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 March 2010 | Annual return made up to 23 February 2010 (14 pages) |
5 March 2010 | Register(s) moved to registered inspection location (2 pages) |
5 March 2010 | Register inspection address has been changed (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 (14 pages) |
5 March 2010 | Register inspection address has been changed (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
1 May 2009 | Return made up to 23/02/09; no change of members (4 pages) |
1 May 2009 | Return made up to 23/02/09; no change of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
24 June 2008 | Return made up to 23/02/08; full list of members
|
24 June 2008 | Return made up to 23/02/08; full list of members
|
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: mentor house, ainsworth street, blackburn, lancashire, BB1 6AY (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: mentor house, ainsworth street, blackburn, lancashire, BB1 6AY (1 page) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |