Apang Manav Mandal, Dr. V.S. Road, Vastrapur
Ahmedabad
38 0015
Director Name | Rahul Arunprasad Patel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 112 Sunrise Park Opp. Drive In Cinema, Thaltej Road Ahmedabad 38 0054 |
Director Name | Laxmiraj Mansinhji Rathod |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Professional |
Country of Residence | India |
Correspondence Address | 24 Heritage Homes Thaltej - Shilaj Road, Talavadi, Thaltej Ahmedabad 38 0054 |
Secretary Name | Laxmiraj Mansinhji Rathod |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 24 Heritage Homes Thaltej - Shilaj Road, Talavadi, Thaltej Ahmedabad 38 0054 |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £814,312 |
Cash | £90,368 |
Current Liabilities | £5,831 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2016 | Voluntary strike-off action has been suspended (1 page) |
7 December 2016 | Voluntary strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Solvency statement dated 08/05/14 (1 page) |
11 June 2014 | Resolutions
|
11 June 2014 | Statement of capital on 11 June 2014
|
11 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 June 2014 | Statement by directors (1 page) |
11 June 2014 | Statement of capital on 11 June 2014
|
11 June 2014 | Statement by directors (1 page) |
11 June 2014 | Solvency statement dated 08/05/14 (1 page) |
24 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page) |
12 July 2013 | Director's details changed for Amit Dineshbhai Patel on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Amit Dineshbhai Patel on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Laxmiraj Mansinhji Rathod on 1 October 2009 (2 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Director's details changed for Amit Dineshbhai Patel on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Rahul Arunprasad Patel on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Laxmiraj Mansinhji Rathod on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Rahul Arunprasad Patel on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Rahul Arunprasad Patel on 1 October 2009 (2 pages) |
12 July 2013 | Director's details changed for Laxmiraj Mansinhji Rathod on 1 October 2009 (2 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracehchurch Street London EC3V 0EH United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracehchurch Street London EC3V 0EH United Kingdom on 11 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 February 2010 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 July 2009 | 25/06/09 no member list (3 pages) |
24 July 2009 | 25/06/09 no member list (3 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
21 January 2009 | Form 123INCREASE already adjusted on resolution (1 page) |
21 January 2009 | Form 123INCREASE already adjusted on resolution (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
17 December 2008 | Ad 05/12/08\gbp si 1058546@1=1058546\gbp ic 1452001/2510547\ (2 pages) |
17 December 2008 | Memorandum and Articles of Association (13 pages) |
17 December 2008 | Ad 05/12/08\gbp si 1058546@1=1058546\gbp ic 1452001/2510547\ (2 pages) |
17 December 2008 | Memorandum and Articles of Association (13 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 April 2008 | Gbp nc 1453000/2906000\12/03/08 (2 pages) |
9 April 2008 | Gbp nc 1453000/2906000\12/03/08 (2 pages) |
9 April 2008 | Memorandum and Articles of Association (13 pages) |
9 April 2008 | Memorandum and Articles of Association (13 pages) |
9 April 2008 | Ad 12/03/08\gbp si 1452000@1=1452000\gbp ic 1/1452001\ (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Ad 12/03/08\gbp si 1452000@1=1452000\gbp ic 1/1452001\ (2 pages) |
9 April 2008 | Resolutions
|
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 August 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
25 June 2007 | Incorporation (19 pages) |
25 June 2007 | Incorporation (19 pages) |