Watford
Hertfordshire
WD18 0AF
Director Name | Mr Viralkumar Hirabhai Patel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Alva Way Watford Hertfordshire WD19 5ED |
Secretary Name | Mr Viralkumar Hirabhai Patel |
---|---|
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Alva Way Watford Hertfordshire WD19 5ED |
Registered Address | 140 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
65 at £1 | Viralkumar Hirabhai Patel 65.00% Ordinary |
---|---|
35 at £1 | Tulsi Desai 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,643 |
Cash | £10,678 |
Current Liabilities | £21,939 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
21 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 July 2015 | Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mr Viralkumar Hirabhai Patel on 7 July 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mrs Tulsi Desai on 14 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Mr Viralkumar Patel on 22 August 2012 (1 page) |
26 March 2014 | Secretary's details changed for Mr Viralkumar Patel on 22 August 2012 (1 page) |
26 March 2014 | Director's details changed for Mr Viralkumar Patel on 22 August 2012 (2 pages) |
26 March 2014 | Director's details changed for Mrs Tulsi Desai on 14 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Viralkumar Patel on 22 August 2012 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Secretary's details changed for Mr Viral Patel on 23 March 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Viral Patel on 23 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Viral Patel on 19 March 2012 (3 pages) |
24 April 2012 | Director's details changed for Mr Viral Patel on 19 March 2012 (3 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|