London
EC1N 6SN
Director Name | Mr Hiren Patel |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Image Patel |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Registered Address | 3rd Floor 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 | 9 other UK companies use this postal address |
1 at £1 | Hiren Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,873 |
Cash | £141 |
Current Liabilities | £26,142 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2017 | Application to strike the company off the register (3 pages) |
27 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Termination of appointment of Image Patel as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Image Patel as a director on 21 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Bijal Harshadbhai Patel as a director on 18 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Hiren Patel as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Hiren Patel as a director on 1 September 2017 (1 page) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Director's details changed for Mr Hiren Patel on 11 March 2015 (2 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Image Patel on 11 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Hiren Patel on 11 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Image Patel on 11 March 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from C/O C/O Ehm International Limited Becket House 36 Old Jewry London EC2R 8DD to 3Rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from C/O C/O Ehm International Limited Becket House 36 Old Jewry London EC2R 8DD to 3Rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Director's details changed for Mr Hiren Patel on 1 May 2012 (2 pages) |
17 April 2013 | Director's details changed for Mr Image Patel on 1 May 2012 (2 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Image Patel on 1 May 2012 (2 pages) |
17 April 2013 | Director's details changed for Mr Hiren Patel on 1 May 2012 (2 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Hiren Patel on 1 May 2012 (2 pages) |
17 April 2013 | Director's details changed for Mr Image Patel on 1 May 2012 (2 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from C/O Ehm International Limited 1 Liverpool Street London EC2M 7QD United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from C/O Ehm International Limited 1 Liverpool Street London EC2M 7QD United Kingdom on 26 April 2012 (1 page) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|