11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2019) |
Role | Real Estate Agent |
Country of Residence | England |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Mr Jesal Raj Patel |
---|---|
Status | Closed |
Appointed | 17 May 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Bipin Babulal Bhagani |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Mr Bipin Babulal Bhagani 25.00% Ordinary |
---|---|
25 at £1 | Mrs Asha Bipin Bhagani 25.00% Ordinary |
13 at £1 | Mr Jesal Raj Patel 13.00% Ordinary |
13 at £1 | Mr Vishal Shailesh Patel 13.00% Ordinary |
12 at £1 | Mr Nilesh Raj Patel 12.00% Ordinary |
12 at £1 | Mr Priyen Shailesh Patel 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,540 |
Cash | £21,000 |
Current Liabilities | £1,029,869 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 April 2014 | Delivered on: 11 April 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 8-10 wellington street (formerly land and buildings on the east side of wellington street) aldershot surrey GU11 1DZ. Outstanding |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Application to strike the company off the register (4 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Bipin Babulal Bhagani on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Bipin Babulal Bhagani on 6 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Jesal Raj Patel on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 6 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
24 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
11 April 2014 | Registration of charge 080444060001 (5 pages) |
11 April 2014 | Registration of charge 080444060001 (5 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 December 2013 | Appointment of Mr Bipin Babulal Bhagani as a director (2 pages) |
19 December 2013 | Appointment of Mr Bipin Babulal Bhagani as a director (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Appointment of Mr Jesal Raj Patel as a secretary (2 pages) |
19 July 2012 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
19 July 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
19 July 2012 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
19 July 2012 | Appointment of Mr Vishal Shailesh Patel as a director (2 pages) |
19 July 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
19 July 2012 | Appointment of Mr Jesal Raj Patel as a secretary (2 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
19 July 2012 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
25 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2012 (2 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|