Barnet
Hertfordshire
EN5 4BE
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Dipak Patel 50.00% Ordinary |
---|---|
50 at £1 | Surekha Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £173,761 |
Net Worth | £34,773 |
Cash | £62,682 |
Current Liabilities | £51,531 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
5 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
27 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
10 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 March 2013 | Director's details changed for Mr Dipak Patel on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Dipak Patel on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Dipak Patel on 5 March 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from Cartwrights Regency House 33 Wood Street Barnet Herts EN5 4BE England on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Cartwrights Regency House 33 Wood Street Barnet Herts EN5 4BE England on 11 January 2013 (1 page) |
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|