Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary Name | Ms Shesha Patel |
---|---|
Status | Closed |
Appointed | 10 January 2013(2 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Ketan Patel |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ketan Patel 50.00% Ordinary |
---|---|
50 at £1 | Shesha Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,524 |
Cash | £1,846 |
Current Liabilities | £21,279 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
26 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
11 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
30 September 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2019 (1 page) |
8 February 2019 | Director's details changed for Mr Ketan Patel on 8 February 2019 (2 pages) |
8 February 2019 | Change of details for Ms Shesha Patel as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 February 2019 | Secretary's details changed for Ms Shesha Patel on 8 February 2019 (1 page) |
8 February 2019 | Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 8 February 2019 (1 page) |
8 February 2019 | Director's details changed for Ms Shesha Patel on 8 February 2019 (2 pages) |
8 February 2019 | Change of details for Mr Ketan Patel as a person with significant control on 8 February 2019 (2 pages) |
29 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
28 February 2018 | Micro company accounts made up to 30 December 2016 (2 pages) |
23 February 2018 | Director's details changed for Ms Shesha Patel on 23 February 2018 (2 pages) |
23 February 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 23 February 2018 (1 page) |
23 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 September 2017 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 January 2017 | Director's details changed for Ms Shesha Patel on 29 January 2017 (2 pages) |
29 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
29 January 2017 | Secretary's details changed for Ms Shesha Patel on 29 January 2017 (1 page) |
29 January 2017 | Secretary's details changed for Ms Shesha Patel on 29 January 2017 (1 page) |
29 January 2017 | Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
29 January 2017 | Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
29 January 2017 | Director's details changed for Mr Ketan Patel on 29 January 2017 (2 pages) |
29 January 2017 | Director's details changed for Mr Ketan Patel on 29 January 2017 (2 pages) |
29 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
29 January 2017 | Director's details changed for Ms Shesha Patel on 29 January 2017 (2 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
4 February 2016 | Secretary's details changed for Miss Shesha Patel on 4 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr Ketan Patel on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Ketan Patel on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Miss Shesha Patel on 4 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Miss Shesha Patel on 4 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Miss Shesha Patel on 4 February 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 January 2016 (1 page) |
30 October 2015 | Previous accounting period shortened from 30 January 2015 to 31 December 2014 (1 page) |
30 October 2015 | Previous accounting period shortened from 30 January 2015 to 31 December 2014 (1 page) |
3 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
8 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
8 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
2 October 2014 | Company name changed prelovedclothesshop.com LTD\certificate issued on 02/10/14
|
2 October 2014 | Company name changed prelovedclothesshop.com LTD\certificate issued on 02/10/14
|
17 February 2014 | Appointment of Mr Ketan Patel as a director (2 pages) |
17 February 2014 | Appointment of Mr Ketan Patel as a director (2 pages) |
17 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Appointment of Miss Shesha Patel as a secretary (2 pages) |
31 January 2014 | Appointment of Miss Shesha Patel as a secretary (2 pages) |
13 March 2013 | Registered office address changed from 309 Uxbridge Road Mill End Rickmansworth WD3 8DS England on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 309 Uxbridge Road Mill End Rickmansworth WD3 8DS England on 13 March 2013 (1 page) |
8 January 2013 | Incorporation (24 pages) |
8 January 2013 | Incorporation (24 pages) |