About

Registered Number: 04991392
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 36 Halkin Street, Leicester, LE4 6JY

 

Patel Photo & Video Ltd was founded on 10 December 2003 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jagjivan 10 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Banumati Jagjivan 10 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA01 - Change of accounting reference date 24 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 09 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
AA - Annual Accounts 14 December 2004
225 - Change of Accounting Reference Date 11 November 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.