Company NameJp Patel Limited
Company StatusDissolved
Company Number06769807
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameGP Patel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jagdish Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Florian Avenue
Sutton
Surrey
SM1 3QH
Director NameMrs Praksha Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Florian Avenue
Sutton
Surrey
SM1 3QH
Secretary NameMr Jagdish Patel
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Florian Avenue
Sutton
Surrey
SM1 3QH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jagdish Patel
50.00%
Ordinary
100 at £1Praksha Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£11,266
Cash£3,890
Current Liabilities£98,707

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
27 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
2 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
19 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 December 2009Director's details changed for Praksha Patel on 1 December 2009 (2 pages)
29 December 2009Current accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
29 December 2009Director's details changed for Mr Jagdish Patel on 1 December 2009 (2 pages)
29 December 2009Secretary's details changed for Jagdish Patel on 1 December 2009 (1 page)
29 December 2009Director's details changed for Praksha Patel on 1 December 2009 (2 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
29 December 2009Secretary's details changed for Jagdish Patel on 1 December 2009 (1 page)
29 December 2009Director's details changed for Mr Jagdish Patel on 1 December 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from suite 21 & 22 marshall house morden surrey SM4 6RW (2 pages)
10 February 2009Director appointed praksha patel (2 pages)
10 February 2009Director and secretary appointed jagdish patel (2 pages)
10 February 2009Ad 10/12/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
24 January 2009Company name changed gp patel LIMITED\certificate issued on 28/01/09 (2 pages)
15 December 2008Appointment terminated director barbara kahan (1 page)
10 December 2008Incorporation (12 pages)