London
W1G 8AU
Director Name | Krishnakant Dhirubhai Patel |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Rosewood 5 Green Lane Purley Surrey CR8 3PP |
Secretary Name | Shobhna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 5 Hillcroft Avenue Purley Surrey CR8 3DJ |
Secretary Name | Mr Vijay Thakore |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 20 Buff Avenue Banstead Surrey SM7 2DW |
Director Name | Mr Vinodrai Manibhai Patel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill Surrey RH1 4LS |
Director Name | Jyotsna Vinod Patel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 October 2011) |
Role | Manager |
Correspondence Address | Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Secretary Name | Mr Rajan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Appledown Rise Coulsdon Surrey CR5 2DX |
Director Name | Dadubhai Chunibhai Patel |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 November 2011) |
Role | Businessman |
Country of Residence | Bletchingly, United Kingdom |
Correspondence Address | Sandhills Outwood Lane Bletchingly Surrey RH1 4LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£35,877 |
Cash | £49,175 |
Current Liabilities | £265,574 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 June 2018 | Liquidators' statement of receipts and payments to 10 February 2018 (16 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (14 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (14 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 10 February 2016 (15 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (15 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (15 pages) |
23 March 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (14 pages) |
23 March 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (14 pages) |
23 March 2015 | Liquidators statement of receipts and payments to 10 February 2015 (14 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 10 February 2014 (13 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (13 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (13 pages) |
22 February 2013 | Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Sohail Abdul Aziz Fruitwala on 22 February 2013 (2 pages) |
20 February 2013 | Statement of affairs with form 4.19 (4 pages) |
20 February 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Resolutions
|
20 February 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Resolutions
|
20 February 2013 | Statement of affairs with form 4.19 (4 pages) |
30 January 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 30 January 2013 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 December 2011 | Termination of appointment of Dadubhai Patel as a director (1 page) |
2 December 2011 | Termination of appointment of Dadubhai Patel as a director (1 page) |
11 November 2011 | Appointment of Dadubhai Chunibhai Patel as a director (2 pages) |
11 November 2011 | Appointment of Dadubhai Chunibhai Patel as a director (2 pages) |
2 November 2011 | Termination of appointment of Vinod Patel as a director (1 page) |
2 November 2011 | Termination of appointment of Rajan Patel as a secretary (1 page) |
2 November 2011 | Termination of appointment of Rajan Patel as a secretary (1 page) |
2 November 2011 | Termination of appointment of Vinod Patel as a director (1 page) |
2 November 2011 | Termination of appointment of Jyotsna Patel as a director (1 page) |
2 November 2011 | Termination of appointment of Jyotsna Patel as a director (1 page) |
14 September 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
14 September 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: central house upper woburn place london WC1H 0QA (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: central house upper woburn place london WC1H 0QA (1 page) |
25 June 2003 | Return made up to 31/03/03; full list of members
|
25 June 2003 | Return made up to 31/03/03; full list of members
|
24 April 2003 | Accounts for a small company made up to 30 November 2001 (6 pages) |
24 April 2003 | Accounts for a small company made up to 30 November 2001 (6 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
20 June 2002 | Full accounts made up to 30 November 2000 (14 pages) |
20 June 2002 | Full accounts made up to 30 November 2000 (14 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
1 March 2001 | Full accounts made up to 30 November 1999 (15 pages) |
1 March 2001 | Full accounts made up to 30 November 1999 (15 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Full accounts made up to 30 November 1998 (14 pages) |
3 December 1999 | Full accounts made up to 30 November 1998 (14 pages) |
23 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 14/08/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
25 August 1998 | Ad 14/08/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
25 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
25 August 1998 | Nc inc already adjusted 14/08/98 (1 page) |
25 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
25 August 1998 | Nc inc already adjusted 14/08/98 (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
19 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 27 blandford street london W1H 4EN (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 27 blandford street london W1H 4EN (1 page) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 45 russell square london WC1B 4JP (1 page) |
12 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 45 russell square london WC1B 4JP (1 page) |
12 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
11 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
30 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
10 April 1995 | Ad 04/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1995 | Ad 04/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1994 | Incorporation (9 pages) |
8 June 1994 | Incorporation (9 pages) |