Leret Way
Leatherhead
Surrey
KT22 7JL
Director Name | Mr Surendra Patel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Burdon Lane Sutton Surrey SM2 7BZ |
Registered Address | 71 Royal Swan Quarter Leret Way Leatherhead Leret Way Leatherhead KT22 7JL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
2 at £1 | Surendra Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£422 |
Cash | £2 |
Current Liabilities | £15,577 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2009 | Delivered on: 2 October 2009 Persons entitled: Northern Ireland Local Government Officers' Superannuation Commitee Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the deposit account see image for full details. Outstanding |
---|
15 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Appointment of Mrs Nilima Begum as a director on 18 March 2020 (2 pages) |
31 March 2020 | Notification of Nilima Begum as a person with significant control on 18 March 2020 (2 pages) |
31 March 2020 | Registered office address changed from 89 Burdon Lane Cheam Surrey SM2 7BZ to 71 Royal Swan Quarter Leret Way Leatherhead Leret Way Leatherhead KT22 7JL on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Surendra Patel as a director on 18 March 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 March 2020 | Cessation of Surendra Patel as a person with significant control on 18 March 2020 (1 page) |
24 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 August 2017 | Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Surendra Patel as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
21 August 2017 | Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
8 August 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 June 2009 | Incorporation (10 pages) |
22 June 2009 | Incorporation (10 pages) |