Woodhall Road Albury Drive
Pinner
Middlesex
HA5 4UA
Director Name | Mr Paul Anthony Arpino |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 08 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Spring Drive Eastcote Pinner Middlesex HA5 2ES |
Secretary Name | Mr Paul Anthony Arpino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(19 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spring Drive Eastcote Pinner Middlesex HA5 2ES |
Director Name | Anna Maria Arpino |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 1993) |
Role | Wholesale Grocer |
Correspondence Address | Flag Cottage High Road Eastcote Pinner Middlesex HA5 2ER |
Director Name | Mr Raimond Anthony Arpino |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Manager |
Correspondence Address | Bayfield 13 Lewins Road Gerrards Cross Buckinghamshire SL9 8SA |
Secretary Name | Mr Raimond Anthony Arpino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Bayfield 13 Lewins Road Gerrards Cross Buckinghamshire SL9 8SA |
Secretary Name | Graham Stuart Lucking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 4 Compass Court London SE1 2NJ |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
12.5k at £1 | Mr Italo D'urso 25.00% Ordinary |
---|---|
12.5k at £1 | Mr Mario Peter Arpino 25.00% Ordinary |
12.5k at £1 | Mr Raimond Anthony Arpino 25.00% Ordinary |
6.5k at £1 | Mr Paul Anthony Arpino 13.00% Ordinary |
6k at £1 | Mrs Sandra Arpino 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,316 |
Cash | £36,785 |
Current Liabilities | £509,579 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 August 2014 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 August 2014 (2 pages) |
13 August 2014 | Statement of affairs with form 4.19 (6 pages) |
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of affairs with form 4.19 (6 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 11 December 2013 (1 page) |
13 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
24 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
23 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 December 2005 | Return made up to 14/09/05; full list of members (3 pages) |
12 December 2005 | Return made up to 14/09/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
29 June 2004 | Company name changed the frozen food store LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed the frozen food store LIMITED\certificate issued on 29/06/04 (2 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
11 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Return made up to 14/09/99; full list of members (5 pages) |
1 October 1999 | Return made up to 14/09/99; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 September 1995 | Return made up to 14/09/95; change of members (6 pages) |
18 September 1995 | Return made up to 14/09/95; change of members (6 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Ad 01/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | £ nc 10000/50000 01/03/95 (1 page) |
7 July 1995 | £ nc 10000/50000 01/03/95 (1 page) |
7 July 1995 | Ad 01/03/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
15 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |