Harrow
Middlesex
HA3 0DT
Secretary Name | Mr Jiten Patel |
---|---|
Status | Closed |
Appointed | 01 April 2011(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 2 Winchfield Close Harrow Middlesex HA3 0DT |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Bhimji Patel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(5 days after company formation) |
Appointment Duration | 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St. Georges Road London E7 8HY |
Secretary Name | Mrs Jasuben Patel |
---|---|
Status | Resigned |
Appointed | 04 June 2010(1 week, 2 days after company formation) |
Appointment Duration | 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 50 St Georges Road Forest Gate East London London E7 8HY |
Registered Address | 2 Winchfield Close Harrow Middlesex HA3 0DT |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
1 at £1 | Jiten Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,919 |
Cash | £1,919 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Registered office address changed from 29 Crummock Gardens London NW9 0DE United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Registered office address changed from 29 Crummock Gardens London NW9 0DE United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 29 Crummock Gardens London NW9 0DE United Kingdom on 2 September 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Company name changed bs electrical maintenance LTD.\certificate issued on 15/10/12
|
15 October 2012 | Company name changed bs electrical maintenance LTD.\certificate issued on 15/10/12
|
12 August 2012 | Appointment of Mr Jiten Patel as a secretary (1 page) |
12 August 2012 | Termination of appointment of Jasuben Patel as a secretary (1 page) |
12 August 2012 | Appointment of Mr Jiten Patel as a secretary (1 page) |
12 August 2012 | Termination of appointment of Jasuben Patel as a secretary (1 page) |
14 July 2012 | Registered office address changed from 50 St Georges Road Forest Gate East London London E7 8HY United Kingdom on 14 July 2012 (1 page) |
14 July 2012 | Registered office address changed from 50 St Georges Road Forest Gate East London London E7 8HY United Kingdom on 14 July 2012 (1 page) |
26 June 2012 | Termination of appointment of Bhimji Patel as a director (1 page) |
26 June 2012 | Termination of appointment of Bhimji Patel as a director (1 page) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Bhimji Patel as a director (1 page) |
25 June 2012 | Termination of appointment of Bhimji Patel as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
9 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
26 March 2011 | Secretary's details changed for Ms Jasuben Patel on 1 July 2010 (1 page) |
26 March 2011 | Secretary's details changed for Ms Jasuben Patel on 1 July 2010 (1 page) |
26 March 2011 | Appointment of Mr Jiten Patel as a director (2 pages) |
26 March 2011 | Secretary's details changed for Ms Jasuben Patel on 1 July 2010 (1 page) |
26 March 2011 | Appointment of Mr Jiten Patel as a director (2 pages) |
21 June 2010 | Director's details changed for Mr Patel Patel on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Patel Patel on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Bhimji Bhimji on 31 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Bhimji Bhimji on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Patel Bhimji on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Patel Bhimji on 31 May 2010 (2 pages) |
6 June 2010 | Appointment of Ms Jasuben Patel as a secretary (1 page) |
6 June 2010 | Appointment of Ms Jasuben Patel as a secretary (1 page) |
4 June 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
4 June 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
31 May 2010 | Appointment of Mr Patel Bhimji as a director (2 pages) |
31 May 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
31 May 2010 | Appointment of Mr Patel Bhimji as a director (2 pages) |
31 May 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|