Company NameNEIL (Hove) Ltd
Company StatusDissolved
Company Number07388005
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameSafegate Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Neil Patel
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hangleton Way
Hove
East Sussex
BN3 8AG
Director NameMrs Kamini Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hangleton Way
Hove
East Sussex
BN3 8AG
Director NameMr Mukesh Patel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address38 Hangleton Way
Hove
East Sussex
BN3 8AG

Contact

Telephone01273 206837
Telephone regionBrighton

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

35 at £1Kamini Patel
35.00%
Ordinary
35 at £1Mukesh Patel
35.00%
Ordinary
30 at £1Neil Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£10,360
Cash£275
Current Liabilities£29,379

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (4 pages)
24 July 2018Notification of Neil Patel as a person with significant control on 27 September 2016 (2 pages)
24 July 2018Withdrawal of a person with significant control statement on 24 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Company name changed safegate LTD\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Termination of appointment of Kamini Patel as a director (1 page)
10 January 2012Termination of appointment of Kamini Patel as a director (1 page)
10 January 2012Company name changed safegate LTD\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Termination of appointment of Mukesh Patel as a director (1 page)
10 January 2012Termination of appointment of Mukesh Patel as a director (1 page)
8 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 8 November 2011 (1 page)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
27 September 2010Incorporation (36 pages)
27 September 2010Incorporation (36 pages)