East Finchley
London
N2 8EY
Director Name | Mr Gaurang Patel |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Jigneshkumar Patel |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Ketan Patel |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Nilkanth Patel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Shitalkumar Bhagubhai Patel |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Ms Rita Shah |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Nilkanth Patel 25.00% Ordinary |
---|---|
26 at £1 | Jignesh Kumar Patel 13.00% Ordinary |
26 at £1 | Ketan Patel 13.00% Ordinary |
26 at £1 | Ramhansraj Javia 13.00% Ordinary |
26 at £1 | Rita Shah 13.00% Ordinary |
26 at £1 | Shital Kumar Bhagubhai Patel 13.00% Ordinary |
20 at £1 | Gaurang Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,491 |
Cash | £234,442 |
Current Liabilities | £485,528 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 November 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
---|---|
7 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 January 2017 | Registered office address changed from 51 st Ann's Road Harrow Town Centre London HA1 1JU United Kingdom to 191 Baker Street London NW1 6UY on 27 January 2017 (1 page) |
19 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 October 2015 | Annual return made up to 22 July 2015 Statement of capital on 2015-10-07
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 November 2014 | Registration of charge 086185480001, created on 5 November 2014 (23 pages) |
5 November 2014 | Registration of charge 086185480001, created on 5 November 2014 (23 pages) |
1 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 January 2014 | Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 8 January 2014 (1 page) |
8 November 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
3 October 2013 | Director's details changed for Mr Keetan Patel on 23 July 2013 (2 pages) |
22 July 2013 | Incorporation
|