London
SW16 3LY
Secretary Name | Mr Bipin Manubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | 24 Tadworth Road Neasden London NW2 7UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 136 Camberwell Road London SE5 0EE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£239,984 |
Cash | £327 |
Current Liabilities | £247,545 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 May 2008 | Delivered on: 28 May 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (1 page) |
18 November 2020 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
17 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 December 2013 | Termination of appointment of Bipin Patel as a secretary (1 page) |
12 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Registered office address changed from 24 Tadworth Road Neasden London NW2 7UD on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 24 Tadworth Road Neasden London NW2 7UD on 12 December 2013 (1 page) |
12 December 2013 | Termination of appointment of Bipin Patel as a secretary (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Registered office address changed from 136 Ground Floor Office Camberwell Road Camberwell London SE5 0EE United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 136 Ground Floor Office Camberwell Road Camberwell London SE5 0EE United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 136 Ground Floor Office Camberwell Road Camberwell London SE5 0EE United Kingdom on 6 September 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Registered office address changed from 21 Kingshill Drive, Kenton Harrow Middlesex HA3 8TD on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 21 Kingshill Drive, Kenton Harrow Middlesex HA3 8TD on 17 December 2009 (1 page) |
10 November 2009 | Director's details changed for Kavinraja Patel on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Kavinraja Patel on 10 November 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 April 2009 | Return made up to 16/10/08; full list of members (3 pages) |
30 April 2009 | Return made up to 16/10/08; full list of members (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Secretary appointed bipinchandra patel (2 pages) |
27 March 2008 | Secretary appointed bipinchandra patel (2 pages) |
27 March 2008 | Director appointed kavinraja patel (2 pages) |
27 March 2008 | Director appointed kavinraja patel (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 October 2007 | Incorporation (9 pages) |
16 October 2007 | Incorporation (9 pages) |