Company NameAkshar Essential Limited
Company StatusDissolved
Company Number10510539
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Premal Ishwarbhai Patel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2018(1 year, 7 months after company formation)
Appointment Duration3 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpar 198-200 Leigh Road
Leigh On Sea
SS9 1BS
Director NameMrs Mitalben Pathikkumar Patel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 West Road
Chadwell Heath
Romford
RM6 6YA
Director NameMrs Preeti Dipakkumar Patel
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Valley Side
London
E4 7SR
Director NameMr Dipakkumar Dahyabhai Patel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Valley Side
London
E4 7SR
Director NameMr Pathikkumar Avinashbhai Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Road
Chadwell Heath
Romford
RM6 6YA

Location

Registered AddressSpar
198-200 Leigh Road
Leigh On Sea
SS9 1BS
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 April 2017Delivered on: 27 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 August 2018Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA United Kingdom to Spar 198-200 Leigh Road Leigh on Sea SS9 1BS on 7 August 2018 (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
6 August 2018Notification of Premal Ishwarbhai Patel as a person with significant control on 19 July 2018 (2 pages)
6 August 2018Termination of appointment of Pathikkumar Avinashbhai Patel as a director on 19 July 2018 (1 page)
6 August 2018Cessation of Pathikkumar Avinashbhai Patel as a person with significant control on 19 July 2018 (1 page)
6 August 2018Appointment of Mr Premal Ishwarbhai Patel as a director on 19 July 2018 (2 pages)
6 August 2018Termination of appointment of Dipakkumar Dahyabhai Patel as a director on 19 July 2018 (1 page)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 April 2017Registration of charge 105105390001, created on 26 April 2017 (23 pages)
27 April 2017Registration of charge 105105390001, created on 26 April 2017 (23 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
7 February 2017Termination of appointment of Mitalben Pathikkumar Patel as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Mitalben Pathikkumar Patel as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Preeti Dipakkumar Patel as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Preeti Dipakkumar Patel as a director on 7 February 2017 (1 page)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)