Bromley
Kent
BR1 3JF
Secretary Name | Daksha Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 73a Plaistow Lane Bromley Kent BR1 3JF |
Director Name | Mr Nikhil Patel |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 September 2017) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 122-124 Lee High Road London SE13 5PD |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | daksheen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88527587 |
Telephone region | London |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Daksha Patel 70.00% Ordinary |
---|---|
30 at £1 | Nikhil Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,625 |
Cash | £21,966 |
Current Liabilities | £17,706 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
21 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 May 2013 | Appointment of Mr Nikhil Patel as a director (2 pages) |
23 May 2013 | Appointment of Mr Nikhil Patel as a director (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
1 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 29 September 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 29 September 2009
|
2 January 2010 | Appointment of Daksha Patel as a director (3 pages) |
2 January 2010 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 2 January 2010 (2 pages) |
2 January 2010 | Appointment of Daksha Patel as a secretary (3 pages) |
2 January 2010 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 2 January 2010 (2 pages) |
2 January 2010 | Appointment of Daksha Patel as a secretary (3 pages) |
2 January 2010 | Appointment of Daksha Patel as a director (3 pages) |
29 September 2009 | Appointment terminated director laurence adams (1 page) |
29 September 2009 | Appointment terminated director laurence adams (1 page) |
28 September 2009 | Incorporation (14 pages) |
28 September 2009 | Incorporation (14 pages) |