Background WavePink WaveYellow Wave

S R PATEL STORES LTD (07209292)

S R PATEL STORES LTD (07209292) is an active UK company. incorporated on 31 March 2010. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. S R PATEL STORES LTD has been registered for 15 years. Current directors include PATEL, Savankumar Ravindrabhai.

Company Number
07209292
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
19a Elms Gardens, Wembley, HA0 2RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
PATEL, Savankumar Ravindrabhai
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S R PATEL STORES LTD

S R PATEL STORES LTD is an active company incorporated on 31 March 2010 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. S R PATEL STORES LTD was registered 15 years ago.(SIC: 46190)

Status

active

Active since 15 years ago

Company No

07209292

LTD Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 26 November 2022 (3 years ago)
Period: 1 May 2021 - 31 May 2022(14 months)
Type: Total Exemption (Full)

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 29 December 2022 (3 years ago)
Submitted on 29 December 2022 (3 years ago)

Next Due

Due by 12 January 2024
For period ending 29 December 2023

Previous Company Names

G2010 LIMITED
From: 31 March 2010To: 29 December 2022
Contact
Address

19a Elms Gardens Wembley, HA0 2RU,

Previous Addresses

Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom
From: 19 August 2019To: 29 December 2022
C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD
From: 8 November 2011To: 19 August 2019
Desai & Co Accountants, 280 Foleshill Road Coventry CV6 5AH United Kingdom
From: 31 March 2010To: 8 November 2011
Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Savankumar Ravindrabhai

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988
Director
Appointed 20 Jun 2022

SINGH, Gurinder

Resigned
9-13 Holbrook Lane, CoventryCV6 4AD
Born March 1967
Director
Appointed 31 Mar 2010
Resigned 20 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Savankumar Ravindrabhai Patel

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022

Mr Gurinder Singh

Ceased
9-13 Holbrook Lane, CoventryCV6 4AD
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 March 2010
NEWINCIncorporation