About

Registered Number: 05091205
Date of Incorporation: 01/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 8 months ago)
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Having been setup in 2004, Va & Iv Patel Ltd has its registered office in Coventry, it has a status of "Dissolved". We don't know the number of employees at this company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ilaben Vipinchandra 01 April 2004 - 1
PATEL, Priyanka Vipinchandra 20 September 2007 - 1
PATEL, Vipinchandra Ambala 01 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 28 May 2019
AA01 - Change of accounting reference date 03 April 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 19 June 2006
225 - Change of Accounting Reference Date 05 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
287 - Change in situation or address of Registered Office 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.