Pinner
Middlesex
HA5 4DX
Director Name | Mr Sundip Arvind Sheth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 December 2013) |
Role | Pharmicist |
Country of Residence | England |
Correspondence Address | High Meadow Farm Road Northwood Middlesex HA6 2NZ |
Secretary Name | Nishil Kumar Shah |
---|---|
Nationality | Kenyan |
Status | Closed |
Appointed | 04 September 2002(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 December 2013) |
Role | Pharmicist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Furham Field Pinner Middlesex HA5 4DX |
Director Name | Carol Ann Cheeseman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(16 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 September 2002) |
Role | Manageress |
Correspondence Address | 2 Fallowfield Ampthill Bedford Bedfordshire MK45 2TP |
Secretary Name | Raymond Stuart Juffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(16 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | Wheatfields Park Palings Walk Haynes Beds MK45 3PY |
Registered Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20k at £1 | Mossmore LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 8 August 2011 (1 page) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 December 2008 | Accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
7 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
12 September 2007 | Return made up to 30/04/07; full list of members (2 pages) |
12 September 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
26 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
26 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: modiplus LIMITED 200 west end lane london NW6 1SG (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: modiplus LIMITED 200 west end lane london NW6 1SG (1 page) |
7 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members
|
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
6 February 2003 | Registered office changed on 06/02/03 from: 16 dorchester way kenton harrow middlesex HA3 9RF (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 16 dorchester way kenton harrow middlesex HA3 9RF (1 page) |
6 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 3-5 church street market square ampthill bedford MK45 2PJ (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 3-5 church street market square ampthill bedford MK45 2PJ (1 page) |
18 September 2002 | Auditor's resignation (1 page) |
18 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
26 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
5 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
25 April 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 October 1992 | Return made up to 19/10/92; full list of members (5 pages) |
17 September 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
17 September 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
24 October 1986 | Return made up to 20/06/86; full list of members (4 pages) |
24 October 1986 | Return made up to 20/06/86; full list of members (4 pages) |
7 February 1983 | Accounts made up to 31 August 1982 (10 pages) |
7 February 1983 | Accounts made up to 31 August 1982 (10 pages) |
19 April 1982 | Annual return made up to 19/04/82 (7 pages) |
19 April 1982 | Annual return made up to 19/04/82 (7 pages) |
30 December 1980 | Accounts made up to 31 August 1979 (9 pages) |
30 December 1980 | Accounts made up to 31 August 2079 (9 pages) |
4 December 1978 | Allotment of shares (2 pages) |
4 December 1978 | Allotment of shares (2 pages) |
21 September 1978 | Company name changed\certificate issued on 21/09/78 (3 pages) |
21 September 1978 | Company name changed\certificate issued on 21/09/78 (3 pages) |
21 October 1976 | Incorporation (10 pages) |
21 October 1976 | Certificate of incorporation (1 page) |
21 October 1976 | Certificate of incorporation (1 page) |
21 October 1976 | Incorporation (10 pages) |