Sutton
Surrey
SM2 7BZ
Secretary Name | Mrs Renuka Babubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 10 Ardwell Avenue Ilford Essex IG6 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01737 244438 |
---|---|
Telephone region | Redhill |
Registered Address | 89 Burdon Lane Cheam Sutton Surrey SM2 7BZ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Surendra Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,536 |
Cash | £448 |
Current Liabilities | £72,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 August 2022 | Termination of appointment of Renuka Babubhai Patel as a secretary on 19 August 2022 (2 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
27 March 2020 | Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 28 February 2018 with updates (2 pages) |
16 May 2019 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
16 May 2019 | Registered office address changed from 27 Bell Street Reigate Surrey RH2 7AD to 89 Burdon Lane Cheam Sutton Surrey SM2 7BZ on 16 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 28 February 2019 with updates (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 May 2019 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 May 2019 | Administrative restoration application (3 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
1 April 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
15 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
30 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 April 2009 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2009 | Secretary appointed renuka patel (2 pages) |
17 April 2009 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2009 | Director appointed surendra patel (2 pages) |
17 April 2009 | Director appointed surendra patel (2 pages) |
17 April 2009 | Secretary appointed renuka patel (2 pages) |
28 February 2008 | Incorporation (16 pages) |
28 February 2008 | Incorporation (16 pages) |