Harrow Weald
Middlesex
HA3 6EL
Director Name | Bijal Vithalbhai Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hampton Road Teddington Middlesex TW11 0LA |
Secretary Name | Gita Bijal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Hampton Road Teddington Middlesex TW11 0LA |
Secretary Name | Nilesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 385 High Road Harrow Weald Middlesex HA3 6EL |
Director Name | Nilesh Patel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2007) |
Role | Pharmacy |
Correspondence Address | 385 High Road Harrow Weald Middlesex HA3 6EL |
Secretary Name | Bijal Vithalbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Director Name | Bijal Vithalbhai Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 February 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oxhey Ridge Close Northwood Middlesex HA6 3JU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Turnover | £10,215,002 |
Gross Profit | £1,844,943 |
Net Worth | -£891,033 |
Cash | £10,458 |
Current Liabilities | £5,051,157 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
3 March 2017 | Insolvency:annual report for period up to 26/12/2016 (10 pages) |
---|---|
7 March 2016 | INSOLVENCY:annual progress report for period up to 26/12/2015 (9 pages) |
9 March 2015 | Insolvency:liquidators annual progress report to 26/12/2014 (10 pages) |
3 March 2014 | Insolvency:liquidator's progress report :- 27/12/2012-26/12/2013 (11 pages) |
1 February 2013 | Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY United Kingdom on 1 February 2013 (2 pages) |
1 February 2013 | Appointment of a liquidator (1 page) |
1 February 2013 | Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY United Kingdom on 1 February 2013 (2 pages) |
11 January 2013 | Order of court to wind up (2 pages) |
9 January 2013 | Order of court to wind up (2 pages) |
31 May 2012 | Registered office address changed from C/O Posh Foods Limited Units 34 37 & 73 Evans House Marsh Road Pinner Middlesex HA5 5PA United Kingdom on 31 May 2012 (1 page) |
14 May 2012 | Registered office address changed from C/O Cameron and Associates 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 14 May 2012 (1 page) |
8 November 2011 | Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 394 Rayners Lane Pinner Middlesex HA5 5DY England on 8 November 2011 (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 May 2011 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
9 February 2011 | Registered office address changed from 317-319 Vicarage Farm Road Heston Hounslow Middlesex TW5 0DR on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 317-319 Vicarage Farm Road Heston Hounslow Middlesex TW5 0DR on 9 February 2011 (1 page) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Bijal Vithalbhai Patel on 16 March 2010 (2 pages) |
3 December 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
1 July 2009 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2006 (16 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Accounts for a medium company made up to 30 September 2004 (21 pages) |
24 June 2009 | Accounts for a medium company made up to 30 September 2005 (21 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 30 September 2002 (19 pages) |
25 October 2007 | Full accounts made up to 30 September 2003 (20 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Return made up to 16/03/07; full list of members (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (2 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
8 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
28 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Return made up to 16/03/03; full list of members
|
2 October 2002 | Full accounts made up to 30 September 2001 (13 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 September 1999 (9 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 July 1999 | Full accounts made up to 30 September 1997 (9 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Return made up to 16/03/99; no change of members (4 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Return made up to 16/03/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 30 September 1994 (9 pages) |
24 May 1995 | Return made up to 16/03/95; no change of members (4 pages) |
27 May 1994 | Return made up to 16/03/94; full list of members (5 pages) |
30 June 1993 | Ad 01/06/93--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
16 March 1993 | Incorporation (11 pages) |