Polstead
Colchester
CO6 5AD
Director Name | Mrs Chhaya Patel (Nee Vyas) |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Polstead Lodge Mill Street Polstead Colchester CO6 5AD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | AMIN Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Shaileshkumar Chandubhai Patel & Mrs Chhaya Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,529 |
Cash | £13,984 |
Current Liabilities | £455,668 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 21 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
3 September 2013 | Delivered on: 18 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a great horkesley village stores, the causeway, great horkesley, colchester. Outstanding |
---|---|
3 September 2013 | Delivered on: 18 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a the lindens, the causeway, great horkesley, colchester. Outstanding |
3 July 2013 | Delivered on: 6 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
28 April 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
24 February 2022 | Notification of Chhaya Patel as a person with significant control on 21 January 2017 (2 pages) |
24 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
18 December 2020 | Director's details changed for Mrs Chhaya Patel (Nee Vyas) on 1 July 2019 (2 pages) |
18 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 July 2020 | Change of details for Mr Shaileshkumar Chandubhai Patel as a person with significant control on 1 July 2019 (2 pages) |
1 July 2020 | Director's details changed for Mr Shaileshkumar Chandubhai Patel on 1 July 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 October 2014 | Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 October 2014 | Current accounting period shortened from 31 January 2014 to 30 April 2013 (1 page) |
11 March 2014 | Director's details changed for Chhaya Vyas on 28 November 2013 (2 pages) |
11 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Chhaya Vyas on 28 November 2013 (2 pages) |
28 November 2013 | Appointment of Chhaya Vyas as a director (2 pages) |
28 November 2013 | Appointment of Chhaya Vyas as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 September 2013 | Registration of charge 075007250002 (41 pages) |
18 September 2013 | Registration of charge 075007250003 (41 pages) |
18 September 2013 | Registration of charge 075007250002 (41 pages) |
18 September 2013 | Registration of charge 075007250003 (41 pages) |
6 July 2013 | Registration of charge 075007250001 (44 pages) |
6 July 2013 | Registration of charge 075007250001 (44 pages) |
14 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 22 January 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 22 January 2012
|
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Appointment of Mr Shaileshkumar Chandubhai Patel as a director (2 pages) |
19 September 2011 | Appointment of Mr Shaileshkumar Chandubhai Patel as a director (2 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|