Gilbert, Arizona
85233
United States
Director Name | Ninad Patel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 10196 E Meadow Hill Drive Scottsdale, Arizona 85260 United States |
Secretary Name | Anil Mithal |
---|---|
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | P. O. Box 20746 Sharjah United Arab Emirates |
Registered Address | The Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Stambridge |
Ward | Roche North and Rural |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Anil Mithal 34.00% Ordinary A |
---|---|
33 at £1 | Davide O'neill 33.00% Ordinary A |
33 at £1 | Ninad Patel 33.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £705 |
Cash | £705 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Registered office address changed from 43 Broomfield Road Chelmsford CM1 1SY to The Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Ninad Patel as a director on 31 December 2013 (1 page) |
9 April 2015 | Registered office address changed from 43 Broomfield Road Chelmsford CM1 1SY to The Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Anil Mithal as a secretary on 31 December 2013 (1 page) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from C/O Pinnacle Accountancy Limited 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 43 Broomfield Road Chelmsford CM1 1SY on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O Pinnacle Accountancy Limited 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 43 Broomfield Road Chelmsford CM1 1SY on 5 January 2015 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 21 January 2013 (1 page) |
7 December 2011 | Incorporation (24 pages) |