Company NamePatrona UK Limited
Company StatusDissolved
Company Number05536290
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameUdaya Kumar Chembottu
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleBusiness
Correspondence AddressFlat 5 Trinity Court
Trinity Field
Dartford
Kent
DA1 2NH
Secretary NameUdaya Kumar Chembottu
NationalityBritish
StatusClosed
Appointed15 August 2006(1 year after company formation)
Appointment Duration3 years, 5 months (closed 12 January 2010)
RoleCompany Director
Correspondence AddressFlat 5 Trinity Court
Trinity Field
Dartford
Kent
DA1 2NH
Director NameMr Manjit Singh Kailey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbey Drive
Dartford
Kent
DA2 7WP
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Udaya Kumar Chembottu
100.00%
Ordinary

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Appointment terminated director manjit kailey (1 page)
7 April 2009Appointment Terminated Director manjit kailey (1 page)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
4 October 2007Accounts made up to 31 August 2007 (1 page)
4 October 2007Accounts made up to 31 August 2007 (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 15/08/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 15/08/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page)
15 March 2007Registered office changed on 15/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page)
11 January 2007Accounts made up to 31 August 2006 (1 page)
11 January 2007Accounts made up to 31 August 2006 (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006Return made up to 15/08/06; full list of members (7 pages)
28 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2006New secretary appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 603, olympic house 28-42, clements road ilford essex IG1 1BA (1 page)
15 August 2006Registered office changed on 15/08/06 from: 603, olympic house 28-42, clements road ilford essex IG1 1BA (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
15 August 2005Incorporation (13 pages)