Wembley
Middlesex
HA9 6LL
Director Name | Mr Hitesh Kumar Chandrakant Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
Registered Address | 310 Harrow Road Wembley Middlesex HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 8 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 22 July 2023 (overdue) |
11 January 2016 | Delivered on: 22 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property 209 lower richmond road london. Outstanding |
---|---|
5 November 2015 | Delivered on: 5 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
29 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
15 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 April 2019 | Appointment of Mr Atul Chandrakant Patel as a director on 16 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Hitesh Kumar Chandrakant Patel as a director on 16 April 2019 (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Registration of charge 096787340002, created on 11 January 2016 (41 pages) |
22 January 2016 | Registration of charge 096787340002, created on 11 January 2016 (41 pages) |
5 November 2015 | Registration of charge 096787340001, created on 5 November 2015 (42 pages) |
5 November 2015 | Registration of charge 096787340001, created on 5 November 2015 (42 pages) |
5 November 2015 | Registration of charge 096787340001, created on 5 November 2015 (42 pages) |
9 July 2015 | Incorporation
Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation
Statement of capital on 2015-07-09
|