Company NamePatil Industries Ltd
Company StatusDissolved
Company Number08796079
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ramani Vettivelu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address289 Henley Road
Ilford
IG1 2TL
Director NameMr Aroumougam Subramanian
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 24 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address289 Henley Road
Ilford
IG1 2TL
Director NameDhiraj Ashok Patil
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Shrub Court
18 Cedar Road
Sutton
SM2 5EZ

Location

Registered Address120 Lynn Road
Ilford
IG2 7DX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1 at £1Dhiraj Ashok Patil
100.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£2,288
Current Liabilities£15,193

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2018Registered office address changed from 289 Henley Road Ilford IG1 2TL England to 120 Lynn Road Ilford IG2 7DX on 29 June 2018 (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (1 page)
6 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Director's details changed for Mr Aroumougam Subramaniam on 1 April 2015 (2 pages)
29 November 2017Change of details for Mr Aroumougam Subramaniam as a person with significant control on 1 April 2017 (2 pages)
29 November 2017Director's details changed for Mr Aroumougam Subramaniam on 1 April 2015 (2 pages)
29 November 2017Change of details for Mr Aroumougam Subramaniam as a person with significant control on 1 April 2017 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Registered office address changed from Unit 5, Martinbrige Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England to 289 Henley Road Ilford IG1 2TL on 31 August 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Registered office address changed from Unit 5, Martinbrige Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England to 289 Henley Road Ilford IG1 2TL on 31 August 2017 (1 page)
4 August 2017Director's details changed for Mr Aroumougan Subramaniam on 2 April 2015 (2 pages)
4 August 2017Director's details changed for Mr Aroumougan Subramaniam on 2 April 2015 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
19 April 2017Confirmation statement made on 29 November 2016 with updates (7 pages)
18 April 2017Appointment of Mr Ramani Vettivelu as a director on 1 April 2015 (2 pages)
18 April 2017Termination of appointment of Dhiraj Ashok Patil as a director on 31 August 2016 (1 page)
18 April 2017Appointment of Mr Ramani Vettivelu as a director on 1 April 2015 (2 pages)
18 April 2017Director's details changed for Mr Ramani Vettivelu on 1 April 2015 (2 pages)
18 April 2017Termination of appointment of Dhiraj Ashok Patil as a director on 31 August 2016 (1 page)
18 April 2017Appointment of Mr Aroumougan Subramaniam as a director on 1 April 2015 (2 pages)
18 April 2017Registered office address changed from Flat 7 Constitution Hill Woking Surrey GU22 7EW to Unit 5, Martinbrige Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Flat 7 Constitution Hill Woking Surrey GU22 7EW to Unit 5, Martinbrige Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 18 April 2017 (1 page)
18 April 2017Appointment of Mr Aroumougan Subramaniam as a director on 1 April 2015 (2 pages)
18 April 2017Director's details changed for Mr Ramani Vettivelu on 1 April 2015 (2 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 February 2015Registered office address changed from Flat 5 Shrub Court 18 Cedar Road Sutton SM2 5EZ to Flat 7 Constitution Hill Woking Surrey GU22 7EW on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Flat 5 Shrub Court 18 Cedar Road Sutton SM2 5EZ to Flat 7 Constitution Hill Woking Surrey GU22 7EW on 27 February 2015 (1 page)
5 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(36 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(36 pages)