Barking Essex
Barking
IG11 7LN
Director Name | Mr Madhusudan Magnibhai Patel |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Shrewsbury Lane Shooters Hill London SE18 3JF |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £1 | Madhusudan Patel 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Appointment of Jatin Kumar Patel as a director (3 pages) |
19 June 2013 | Termination of appointment of Madhusudan Patel as a director (2 pages) |
3 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Madhusudah Patel Patel on 1 October 2010 (2 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 22 March 2011 (1 page) |
22 March 2011 | Director's details changed for Mr Madhusudah Patel Patel on 1 October 2010 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Registered office address changed from Unit F Angel Park Drum Industrial Park Chestrelee Street County Durham DH2 1AQ United Kingdom on 21 September 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Incorporation (17 pages) |