Chessington
Surrey
KT9 1SG
Director Name | Mr Bemal Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bemin House Cox Lane Chessington Surrey KT9 1SG |
Director Name | Mr Bemal Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bemin House Cox Lane Chessington Industrial Estate Surrey KT9 1SG |
Director Name | Mr Bemal Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bemin House Cox Lane Chessington Surrey KT9 1SG |
Registered Address | Bemin House Cox Lane Chessington Industrial Estate Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
100 at £1 | Deepak Agrawal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,892 |
Cash | £1,247 |
Current Liabilities | £120,946 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Application to strike the company off the register (3 pages) |
25 September 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
24 June 2014 | Termination of appointment of Bemal Patel as a director on 1 April 2014 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Appointment of Mr Bemal Patel as a director on 22 August 2013 (3 pages) |
30 August 2013 | Appointment of Mr Bemal Patel as a director on 22 August 2013 (3 pages) |
28 August 2013 | Registered office address changed from 159 High Street Harrow Middlesex HA3 5DX England on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG England on 28 August 2013 (1 page) |
28 August 2013 | Appointment of Mr Bemal Patel as a director on 21 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from 159 High Street Harrow Middlesex HA3 5DX England on 28 August 2013 (1 page) |
28 August 2013 | Appointment of Mr Bemal Patel as a director on 21 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Director's details changed for Mr Deepak Raj Agrawal on 21 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Deepak Raj Agrawal on 21 August 2013 (2 pages) |
28 August 2013 | Appointment of Mr Bemal Patel as a director on 27 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 August 2013 | Appointment of Mr Bemal Patel as a director on 27 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG England on 28 August 2013 (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Company name changed super car driving experience LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Company name changed super car driving experience LIMITED\certificate issued on 19/10/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Change of name notice (2 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|