UKBizDB.co.uk

PATEL KENYA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Patel Kenya Limited. The company was founded 10 years ago and was given the registration number 08953501. The firm's registered office is in LONDON. You can find them at 50 Ennerdale Avenue, Stanmore, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PATEL KENYA LIMITED
Company Number:08953501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 March 2014
End of financial year:29 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:50 Ennerdale Avenue, Stanmore, London, HA7 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Ennerdale Avenue, Stanmore, London, England, HA7 2LD

Director21 March 2014Active
333, Kenton Lane, Stanmore, London, United Kingdom, HA3 8RT

Director21 March 2014Active

People with Significant Control

Mr Kisan Gordhan Patel
Notified on:20 May 2019
Status:Active
Date of birth:June 1978
Nationality:British
Address:50, Ennerdale Avenue, London, HA7 2LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Gazette

Gazette filings brought up to date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-12-31Accounts

Change account reference date company previous shortened.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.