Wanstead
London
E11 2BJ
Director Name | Mr Kalpesh Patel |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Barnstaple Road Thorpe Bay Southend-On-Sea Essex SS1 3PW |
Director Name | Mr Ajay Patel |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | General Manager |
Correspondence Address | 97 Cranbourne Avenue London E11 2BJ |
Director Name | Mr Jayman Patel |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 86 Loughton Way Buckhurst Hill Essex IG9 6AH |
Director Name | Mayhul Patel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 140 Barnstaple Road Thorpe Bay Southend On Sea Essex SS1 3PW |
Secretary Name | Mr Kalpesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Barnstaple Road Thorpe Bay Southend On Sea Essex SS1 3PW |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Ajay Patel 25.00% Ordinary |
---|---|
25 at £1 | Bhupendra Patel 25.00% Ordinary |
25 at £1 | Kalpesh Patel 25.00% Ordinary |
25 at £1 | Mayhul Patel 25.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 February 2013 | Secretary's details changed for Ajay Patel on 1 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Secretary's details changed for Ajay Patel on 1 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Director's details changed for Kalpesh Patel on 1 February 2013 (3 pages) |
20 February 2013 | Director's details changed for Kalpesh Patel on 1 February 2013 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
16 February 2012 | Secretary's details changed for Ajay Patel on 2 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Kalpesh Patel on 2 February 2012 (3 pages) |
16 February 2012 | Director's details changed for Kalpesh Patel on 2 February 2012 (3 pages) |
16 February 2012 | Secretary's details changed for Ajay Patel on 2 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Termination of appointment of Jayman Patel as a director (1 page) |
20 December 2011 | Registered office address changed from 140 Barnstaple Road, Thorpe Bay Southend-on-Sea Essex SS13PW on 20 December 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Jayman Patel on 2 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Jayman Patel on 2 February 2010 (2 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 September 2009 | Director's change of particulars / jayman patel / 31/08/2009 (1 page) |
2 September 2009 | Director appointed kalpesh patel (2 pages) |
8 June 2009 | Appointment terminated secretary kalpesh patel (1 page) |
8 June 2009 | Appointment terminated director ajay patel (1 page) |
8 June 2009 | Appointment terminated director mayhul patel (1 page) |
8 June 2009 | Secretary appointed ajay patel (2 pages) |
1 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 97 cranbourne avenue wanstead london E11 2BJ (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 June 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 February 2007 | Company name changed letap cards LIMITED\certificate issued on 21/02/07 (2 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
2 February 2006 | Incorporation (27 pages) |