Pinner
Middlesex
HA5 2BQ
Director Name | Mrs Audrey May Mills |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Moulins 51 Birchmead Avenue Pinner Middlesex HA5 2BQ |
Director Name | Mr Stuart Andrew Ross Mills |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Lyncroft Gardens West Hampstead London NW6 1LB |
Secretary Name | Mr Stuart Andrew Ross Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Lyncroft Gardens West Hampstead London NW6 1LB |
Registered Address | 13 Lyncroft Gardens West Hampstead London NW6 1LB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,075 |
Net Worth | £1,129,779 |
Cash | £1,136,611 |
Current Liabilities | £12,184 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 16 August 2016 (overdue) |
---|
2 November 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Order of court - dissolution void (3 pages) |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Declaration of solvency (3 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
24 September 2003 | Return made up to 02/08/03; full list of members (9 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 August 2001 | Return made up to 02/08/01; full list of members (10 pages) |
2 November 2000 | Return made up to 02/08/00; full list of members (10 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 November 1999 | Return made up to 02/08/99; full list of members (6 pages) |
11 November 1998 | Return made up to 02/08/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 October 1997 | Return made up to 02/08/97; change of members (6 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 February 1997 | Return made up to 02/08/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 October 1995 | Return made up to 02/08/95; change of members (6 pages) |
24 May 1990 | Company name changed star electrical company LIMITED( the)\certificate issued on 25/05/90 (2 pages) |
15 January 1985 | Memorandum and Articles of Association (15 pages) |