Carshalton
Surrey
SM5 2DS
Director Name | Parixitkumar Ramanbhai Patel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Banstead Road South Sutton Surrey SM2 5LJ |
Secretary Name | Dhiren Ramanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Green Wrythe Lane Carshalton Surrey SM5 2DS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 5/7 Ravensbourne Road Bromley BR1 1NH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £28,033 |
Cash | £365,008 |
Current Liabilities | £472,915 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 January 2024 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
4 December 2023 | Liquidators' statement of receipts and payments to 9 November 2023 (9 pages) |
21 November 2022 | Declaration of solvency (5 pages) |
21 November 2022 | Resolutions
|
21 November 2022 | Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG to 5/7 Ravensbourne Road Bromley BR1 1NH on 21 November 2022 (2 pages) |
21 November 2022 | Appointment of a voluntary liquidator (4 pages) |
5 November 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
1 November 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Secretary's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Dhiren Ramanbhai Patel on 2 January 2010 (1 page) |
11 January 2010 | Director's details changed for Parixitkumar Ramanbhai Patel on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Parixitkumar Ramanbhai Patel on 2 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Parixitkumar Ramanbhai Patel on 2 January 2010 (2 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
19 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
27 February 2008 | Director and secretary appointed dhiren ramanbhai patel (2 pages) |
27 February 2008 | Director appointed parixitkumar ramanbhai patel (2 pages) |
27 February 2008 | Director appointed parixitkumar ramanbhai patel (2 pages) |
27 February 2008 | Ad 20/12/07-20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 February 2008 | Director and secretary appointed dhiren ramanbhai patel (2 pages) |
27 February 2008 | Ad 20/12/07-20/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Incorporation (14 pages) |
20 December 2007 | Incorporation (14 pages) |