Woolwich
London
SE18 6UB
Director Name | Mr Janti Shamji Patel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Elmdene Road Woolwich London SE18 6UB |
Secretary Name | Mr Janti Shamji Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Elmdene Road Woolwich London SE18 6UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
33 at £1 | Arvind Shamji Patel 33.33% Ordinary |
---|---|
33 at £1 | Janti Shamji Patel 33.33% Ordinary |
33 at £1 | Karsan Shamji Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,065 |
Cash | £9,019 |
Current Liabilities | £15,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
18 May 2017 | Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 18 May 2017 (1 page) |
---|---|
23 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Janti Shamji Patel on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Janti Shamji Patel on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Arvind Shamji Patel on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Arvind Shamji Patel on 6 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / aryind patel / 07/03/2009 (1 page) |
10 April 2008 | Director appointed aryind shamji patel (2 pages) |
10 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 April 2008 | Ad 20/03/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
10 April 2008 | Director and secretary appointed janti shamji patel (2 pages) |
7 March 2008 | Incorporation (16 pages) |