Dissolved 2018-08-07
Company Information for ELMSLEIGH CONVENIENCE STORE LIMITED
WEMBLEY, MIDDLESEX, HA9,
|
Company Registration Number
06702345
Private Limited Company
Dissolved Dissolved 2018-08-07 |
Company Name | |
---|---|
ELMSLEIGH CONVENIENCE STORE LIMITED | |
Legal Registered Office | |
WEMBLEY MIDDLESEX | |
Company Number | 06702345 | |
---|---|---|
Date formed | 2008-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-01-31 | |
Date Dissolved | 2018-08-07 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-08-12 23:26:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIMESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANUBHAI KANTIBHAI VALLABHBHAI PATEL |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Company Secretary | ||
LAURENCE DOUGLAS ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSUMBEN PATEL | |
AA01 | PREVEXT FROM 31/12/2016 TO 31/01/2017 | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/02/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 12 HALLMARK TRADING ESTATE FOURTHWAY WEMBLEY MIDDLESEX HA9 0LB | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AR01 | 19/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANUBHAI PATEL | |
AP01 | DIRECTOR APPOINTED MR. NIMESH PATEL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANUBHAI KANTIBHAI VALLABHBHAI PATEL / 18/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 217 ELMSLEIGH DRIVE LEIGH ON SEA ESSEX SS9 4JH | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED JANUBHAI KANTIBHAI VALLABHBHAI PATEL | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB UK | |
288b | APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2012-01-01 | £ 38,406 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMSLEIGH CONVENIENCE STORE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 37,628 |
Current Assets | 2012-01-01 | £ 68,621 |
Debtors | 2012-01-01 | £ 2,043 |
Fixed Assets | 2012-01-01 | £ 21,950 |
Shareholder Funds | 2012-01-01 | £ 52,165 |
Stocks Inventory | 2012-01-01 | £ 28,950 |
Tangible Fixed Assets | 2012-01-01 | £ 21,950 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ELMSLEIGH CONVENIENCE STORE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |