London
N14 5LX
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Rakesh Harshad Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,621 |
Cash | £20,521 |
Current Liabilities | £910 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
10 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Rakesh Harshad Patel on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Rakesh Harshad Patel on 10 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Director's details changed for Rakesh Harshad Patel on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Rakesh Harshad Patel on 21 May 2013 (2 pages) |
20 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|