Company NameS R N M Limited
DirectorShirish Ramesh Patel
Company StatusActive - Proposal to Strike off
Company Number10807359
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shirish Ramesh Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Haling Park Gardens
South Croydon
CR2 6NP
Director NameMr Nikhil Patel
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Haling Park Gardens
South Croydon
CR2 6NP

Location

Registered AddressUnit 1 60 Cox Lane
Unit 1, Chessington Trade Park
Chessington
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

10 November 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 October 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
18 May 2020Termination of appointment of Nikhil Patel as a director on 5 December 2019 (1 page)
3 December 2019Director's details changed for Mr Nikhil Patel on 19 November 2019 (2 pages)
3 December 2019Registered office address changed from 42 Welcomes Road Kenley Surrey CR8 5HD United Kingdom to 8 Haling Park Gardens South Croydon CR2 6NP on 3 December 2019 (1 page)
3 December 2019Director's details changed for Mr Shirish Ramesh Patel on 19 November 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 August 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Administrative restoration application (3 pages)
3 January 2019Confirmation statement made on 9 June 2018 with updates (12 pages)
20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-07
  • GBP 4
(25 pages)
7 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-07
  • GBP 4
(25 pages)