Company NamePatel Kenya Limited
DirectorKisan Gordhan Patel
Company StatusActive - Proposal to Strike off
Company Number08953501
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Kisan Gordhan Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Ennerdale Avenue
Stanmore
London
HA7 2LD
Director NameMr Kevalkumar Navnitbhai Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityKenyan
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address333 Kenton Lane
Stanmore
London
HA3 8RT

Location

Registered Address50 Ennerdale Avenue
Stanmore
London
HA7 2LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2018 (6 years, 1 month ago)
Next Accounts Due29 March 2020 (overdue)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return21 March 2021 (3 years, 1 month ago)
Next Return Due4 April 2022 (overdue)

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2020Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
30 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 December 2019Micro company accounts made up to 29 March 2018 (2 pages)
7 November 2019Termination of appointment of Kevalkumar Navnitbhai Patel as a director on 31 October 2019 (1 page)
21 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 May 2019Notification of Kisan Gordhan Patel as a person with significant control on 20 May 2019 (2 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 May 2018Micro company accounts made up to 30 March 2017 (3 pages)
13 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 30 March 2016 (2 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(4 pages)
7 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)