Pinner
Middlesex
HA5 3PU
Director Name | Margaret Jane Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | 39 Derwent Gardens Wembley Middlesex HA9 8SG |
Secretary Name | Margaret Jane Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 December 2010) |
Role | Company Director |
Correspondence Address | 39 Derwent Gardens Wembley Middlesex HA9 8SG |
Telephone | 07 831650596 |
---|---|
Telephone region | Mobile |
Registered Address | Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
100 at £1 | Gerhard Karl Angermayer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,378 |
Current Liabilities | £12,378 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 May 1977 | Delivered on: 8 June 1977 Satisfied on: 23 November 1999 Persons entitled: Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over the rights & interest of the company under the deposited agreements together with all monies payable under the agreements & the goods comprised in & subject to the agreement. Fully Satisfied |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Director's details changed for Mr Gerhard Karl Angermayer on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Gerhard Karl Angermayer on 28 October 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Director's details changed for Gerhard Karl Johnson on 15 December 2011 (3 pages) |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Director's details changed for Gerhard Karl Johnson on 15 December 2011 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 August 2011 | Termination of appointment of Margaret Johnson as a secretary (1 page) |
4 August 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Margaret Johnson as a secretary (1 page) |
4 August 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 4 August 2011 (1 page) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Gerhard Karl Johnson on 11 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Gerhard Karl Johnson on 11 July 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 September 2007 | Return made up to 11/07/07; no change of members (6 pages) |
14 September 2007 | Return made up to 11/07/07; no change of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page) |
21 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 11/07/06; full list of members (6 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page) |
20 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: letchford house headstone lane harrow middx HA3 6PE (1 page) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
11 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |