London
EC1N 6SN
Director Name | Mr Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hiren Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£646,365 |
Cash | £97,036 |
Current Liabilities | £265,794 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2011 | Delivered on: 28 January 2012 Persons entitled: St James's Place UK PLC and Clerical Medical Managed Funds Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £120,000 together with an additional £30,000 on the unconditional date see image for full details. Outstanding |
---|
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2018 | Satisfaction of charge 1 in full (1 page) |
25 July 2018 | Application to strike the company off the register (1 page) |
23 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Termination of appointment of Hiren Patel as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Hiren Patel as a director on 21 September 2017 (1 page) |
18 September 2017 | Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Registered office address changed from Audrey House Ely Place London EC1N 6SN England to Audrey House 16-20 Ely Place London EC1N 6SN on 16 February 2016 (1 page) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Registered office address changed from Audrey House Ely Place London EC1N 6SN England to Audrey House 16-20 Ely Place London EC1N 6SN on 16 February 2016 (1 page) |
15 February 2016 | Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Hiren Patel on 12 February 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 February 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House Ely Place London EC1N 6SN on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House Ely Place London EC1N 6SN on 12 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Hiren Patel on 1 January 2014 (2 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Director's details changed for Mr Hiren Patel on 1 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Hiren Patel on 1 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Hiren Patel on 1 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London United Kingdom EC3M 2RY United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 7Th Floor 22 Billiter Street London United Kingdom EC3M 2RY United Kingdom on 21 March 2012 (1 page) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 1 (9 pages) |
28 January 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 1 (9 pages) |
11 August 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
11 August 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
2 February 2011 | Registered office address changed from 7Th Floor 22 Billiter Street London N9 0NR United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 7Th Floor 22 Billiter Street London N9 0NR United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 7Th Floor 22 Billiter Street London N9 0NR United Kingdom on 2 February 2011 (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|