Sandy Lane
Northwood
Middlesex
HA6 3ER
Director Name | Mr Kalpeshibhai Chandubhai Patel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sansara 6 Morford Way Ruislip Middlesex HA4 8SN |
Director Name | Mr Jaydeep Kantilal Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 195 Moss Lane Pinner Middlesex HA5 3BE |
Secretary Name | Mr Jaydeep Kantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 195 Moss Lane Pinner Middlesex HA5 3BE |
Director Name | Mr Brijesh Patel |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
610 at £1 | Mahendra Patel 61.00% Ordinary |
---|---|
390 at £1 | Vibhuti Patel 39.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,390,463 |
Gross Profit | £1,312,507 |
Net Worth | -£1,958,713 |
Cash | £3,656 |
Current Liabilities | £2,698,239 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
14 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
---|
21 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
20 March 2023 | Liquidators' statement of receipts and payments to 5 February 2023 (17 pages) |
14 March 2023 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 322 High Holborn London WC1V 7PB on 14 March 2023 (2 pages) |
3 February 2023 | Removal of liquidator by court order (10 pages) |
5 January 2023 | Appointment of a voluntary liquidator (3 pages) |
7 April 2022 | Liquidators' statement of receipts and payments to 5 February 2022 (19 pages) |
13 July 2021 | Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
19 April 2021 | Liquidators' statement of receipts and payments to 5 February 2021 (18 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 5 February 2020 (9 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 5 February 2019 (15 pages) |
29 October 2018 | Removal of liquidator by court order (12 pages) |
29 October 2018 | Appointment of a voluntary liquidator (2 pages) |
13 March 2018 | Appointment of a voluntary liquidator (3 pages) |
27 February 2018 | Registered office address changed from 2nd Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN to Acre House 11-15 William Road London NW1 3ER on 27 February 2018 (2 pages) |
22 February 2018 | Statement of affairs (9 pages) |
22 February 2018 | Resolutions
|
25 August 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
25 August 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 September 2016 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
20 September 2016 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 October 2015 | Termination of appointment of Brijesh Patel as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Brijesh Patel as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Brijesh Patel as a director on 1 October 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
3 July 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 January 2015 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
27 January 2015 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
11 December 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 December 2014 | Termination of appointment of Jaydeep Kantilal Patel as a director on 17 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Jaydeep Kantilal Patel as a director on 17 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Jaydeep Kantilal Patel as a secretary on 17 October 2014 (2 pages) |
2 December 2014 | Termination of appointment of Jaydeep Kantilal Patel as a secretary on 17 October 2014 (2 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
1 April 2014 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
30 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
10 July 2012 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Termination of appointment of Kalpeshibhai Patel as a director (1 page) |
2 July 2012 | Termination of appointment of Kalpeshibhai Patel as a director (1 page) |
15 December 2011 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
15 December 2011 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
25 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
31 January 2011 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
29 October 2010 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 October 2010 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Vibhuti Patel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Vibhuti Patel on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Vibhuti Patel on 1 October 2009 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Appointment of Brijesh Patel as a director (3 pages) |
26 February 2010 | Appointment of Brijesh Patel as a director (3 pages) |
26 February 2010 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 26 February 2010 (2 pages) |
3 August 2009 | Return made up to 05/07/09; no change of members (8 pages) |
3 August 2009 | Return made up to 05/07/09; no change of members (8 pages) |
1 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
1 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
8 September 2008 | Return made up to 05/07/08; full list of members (7 pages) |
8 September 2008 | Return made up to 05/07/08; full list of members (7 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
18 September 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
25 July 2007 | Ad 09/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
25 July 2007 | Ad 09/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
5 July 2007 | Incorporation (17 pages) |
5 July 2007 | Incorporation (17 pages) |