Kenton
Harrow
HA3 0QU
Director Name | Mr Samji Shivji Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shaftesbury Avenue Kenton Harrow HA3 0QU |
Director Name | Mr Hitesh Samji Dabasia |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Parkway Camberley Surrey GU15 2PD |
Director Name | Mr Sundip Samji Dabasia |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shaftesbury Avenue Kenton Harrow HA3 0QU |
Director Name | Mr Gaurang Babulal Velani |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rushout Avenue Kenton Harrow Middlesex HA3 0AS |
Secretary Name | Mr Samji Patel |
---|---|
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Shaftesbury Avenue Kenton Harrow HA3 0QU |
Website | www.jaysal.com |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
25 at £1 | Dhiraj Dabasia 25.00% Ordinary |
---|---|
25 at £1 | Hitesh Dabasia 25.00% Ordinary |
25 at £1 | Sundip Dabasia 25.00% Ordinary |
15 at £1 | Gaurang Velani 15.00% Ordinary |
10 at £1 | Samji Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,500 |
Net Worth | -£620,047 |
Cash | £133,711 |
Current Liabilities | £28,114,705 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
14 February 2014 | Delivered on: 4 March 2014 Persons entitled: Bank of India Classification: A registered charge Particulars: F/H land on the north east side of honeypot lane, kingsbury k/a alpine house, honeypot lane, london t/no:MX93877. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 September 2011 | Delivered on: 24 September 2011 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 September 2011 | Delivered on: 24 September 2011 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north east side of honeypot lane kingsbury known as alpine house honeypot lane london t/n MX93877, rental income, plant machinery, goodwill, book debts, floating charge all moveable plant and equipment, all other property assets and rights, see image for full details. Outstanding |
24 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (9 pages) |
2 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (10 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (10 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (10 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (10 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
31 March 2016 | Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016 (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (2 pages) |
4 March 2016 | Satisfaction of charge 075389500003 in full (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (2 pages) |
4 March 2016 | Satisfaction of charge 075389500003 in full (1 page) |
4 March 2016 | Satisfaction of charge 2 in full (1 page) |
4 March 2016 | Satisfaction of charge 2 in full (1 page) |
15 September 2015 | Full accounts made up to 28 February 2015 (13 pages) |
15 September 2015 | Full accounts made up to 28 February 2015 (13 pages) |
9 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
29 September 2014 | Full accounts made up to 28 February 2014 (13 pages) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages) |
14 March 2014 | Director's details changed for Mr Hitesh Dabasia on 1 June 2012 (2 pages) |
14 March 2014 | Director's details changed for Mr Hitesh Dabasia on 1 June 2012 (2 pages) |
14 March 2014 | Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr Hitesh Dabasia on 1 June 2012 (2 pages) |
14 March 2014 | Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages) |
4 March 2014 | Registration of charge 075389500003 (20 pages) |
4 March 2014 | Registration of charge 075389500003 (20 pages) |
22 August 2013 | Full accounts made up to 28 February 2013 (13 pages) |
22 August 2013 | Full accounts made up to 28 February 2013 (13 pages) |
2 April 2013 | Director's details changed for Mr Gaurang Velani on 28 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Director's details changed for Mr Gaurang Velani on 28 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
26 November 2012 | Full accounts made up to 29 February 2012 (8 pages) |
26 November 2012 | Full accounts made up to 29 February 2012 (8 pages) |
23 May 2012 | Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG United Kingdom on 23 May 2012 (1 page) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Incorporation (28 pages) |
22 February 2011 | Incorporation (28 pages) |