Company NameOm ( Patel & Sons ) Ltd
Company StatusDissolved
Company Number07341202
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date9 January 2015 (9 years, 3 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 Miteshkumar Patel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed10 August 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address91 Hampstead Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 8AB
Director NameMrs Pinal Mitesh Patel
Date of BirthMay 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed31 August 2011(1 year after company formation)
Appointment Duration3 years, 4 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miteshkumar Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,935
Cash£6,397
Current Liabilities£48,191

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
9 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
18 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 September 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 August 2013Registered office address changed from 60 High Street Stokesley TS9 5BA England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 60 High Street Stokesley TS9 5BA England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 60 High Street Stokesley TS9 5BA England on 6 August 2013 (2 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Statement of affairs with form 4.19 (6 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Statement of affairs with form 4.19 (6 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Registered office address changed from 91 Hampstead Road Fenham Newcastle upon Tyne Tyne and Wear NE4 8AB United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 91 Hampstead Road Fenham Newcastle upon Tyne Tyne and Wear NE4 8AB United Kingdom on 12 March 2012 (1 page)
15 February 2012Appointment of Mrs Pinal Mitesh Patel as a director on 31 August 2011 (2 pages)
15 February 2012Appointment of Mrs Pinal Mitesh Patel as a director on 31 August 2011 (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Incorporation (22 pages)
10 August 2010Incorporation (22 pages)