Seven Kings
Ilford
Essex
IG3 9JG
Director Name | Mr Prashant Ashwin Kumar Patel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Betchworth Road Ilford Essex IG3 9JG |
Director Name | Mr Vishal Manharlal Mistry |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyree Waverley Avenue Minster On Sea Sheerness Kent ME12 2SA |
Director Name | Mr Sunen Rajendrakumar Patel |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 187, Old Dover Road Canterbury CT1 3EP |
Website | chemistextra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 0100325 |
Telephone region | Nottingham |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Milan Ashwin Kumar Patel 50.00% Ordinary |
---|---|
50 at £1 | Prashant Ashwin Kumar Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,641 |
Cash | £74,225 |
Current Liabilities | £427,275 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 30 October 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
26 June 2017 | Termination of appointment of Sunen Rajendrakumar Patel as a director on 15 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Sunen Rajendrakumar Patel as a director on 15 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 January 2016 | Appointment of Mr Sunen Rajendrakumar Patel as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Sunen Rajendrakumar Patel as a director on 21 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2014 | Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (1 page) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 August 2013 | Appointment of Mr Vishal Manharlal Mistry as a director (2 pages) |
12 August 2013 | Appointment of Mr Vishal Manharlal Mistry as a director (2 pages) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|