London
WC1R 4GB
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Mr Ameetkumar Ramananbhai Patel |
---|---|
Status | Closed |
Appointed | 01 December 2014(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Katherine Moloney |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Pharmasist |
Country of Residence | England |
Correspondence Address | 51 Broadsands Avenue Paignton Devon TQ4 6JJ |
Director Name | Mr Paul Moloney |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Pharmasist |
Country of Residence | England |
Correspondence Address | 51 Broadsands Avenue Paignton Devon TQ4 6JJ |
Secretary Name | Mr Paul Moloney |
---|---|
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Broadsands Avenue Paignton Devon TQ4 6JJ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£417,547 |
Cash | £64,170 |
Current Liabilities | £254,789 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2012 | Delivered on: 24 August 2012 Persons entitled: Resource Partners Spv Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 July 2012 | Delivered on: 14 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 silver street bradford on avon wiltshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 December 2014 | Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 21 the Chestertons Bathampton Bath BA2 6UH to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul Moloney as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul Moloney as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 21 the Chestertons Bathampton Bath BA2 6UH to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Katherine Moloney as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul Moloney as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Katherine Moloney as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul Moloney as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages) |
23 September 2014 | Change of share class name or designation (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England on 8 January 2014 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
17 April 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 December 2011 | Incorporation (35 pages) |