Kingswood
Surrey
KT20 6HY
Director Name | Mr Viral Patel |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beeches Avenue Carshalton Surrey SM5 3LF |
Secretary Name | Mr Viral Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beeches Avenue Carshalton Surrey SM5 3LF |
Registered Address | Byeways The Chase Kingswood Surrey KT20 6HY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£61,113 |
Cash | £550 |
Current Liabilities | £78,168 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2015 | Application to strike the company off the register (3 pages) |
17 May 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Director's details changed for Mr Christian Lane on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Christian Lane on 28 March 2014 (2 pages) |
3 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RL United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Venture House 8 the Parade Carshalton Surrey SM5 3RL United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Company name changed store solutions LIMITED\certificate issued on 31/12/12
|
31 December 2012 | Company name changed store solutions LIMITED\certificate issued on 31/12/12
|
15 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
1 February 2012 | Registered office address changed from , 27 Millside, Carshalton, SM5 2BQ, United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from , 27 Millside, Carshalton, SM5 2BQ, United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from , 27 Millside, Carshalton, SM5 2BQ, United Kingdom on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Viral Patel as a secretary (1 page) |
31 January 2012 | Termination of appointment of Viral Patel as a director (1 page) |
31 January 2012 | Termination of appointment of Viral Patel as a director (1 page) |
31 January 2012 | Termination of appointment of Viral Patel as a secretary (1 page) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Secretary's details changed for Mr Viral Patel on 23 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Viral Patel on 23 July 2010 (2 pages) |
13 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Viral Patel on 23 July 2010 (2 pages) |
13 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Mr Viral Patel on 23 July 2010 (2 pages) |
23 July 2009 | Incorporation (20 pages) |
23 July 2009 | Incorporation (20 pages) |