Shenley
Radlett
Hertfordshire
WD7 9EX
Secretary Name | Mrs Joy Ruth Pannaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wickets End Shenley Radlett Hertfordshire WD7 9EX |
Director Name | Brian Malcolm Pannaman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wickets End Shenley Radlett Hertfordshire WD7 9EX |
Director Name | Irene Potter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Agent |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mr Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Brian Malcolm Pannaman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 1997) |
Role | Managing Director |
Correspondence Address | 12 Beaulieu House 95 Holders Hill Road London NW4 1LN |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
99 at 1 | Brian Pannaman 99.00% Ordinary |
---|---|
1 at 1 | Ms Joy Pannaman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,471 |
Cash | £50 |
Current Liabilities | £83,436 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | Final Gazette dissolved following liquidation (1 page) |
29 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (12 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (12 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (12 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (12 pages) |
19 November 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 November 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (11 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 13 June 2012 (11 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 13 June 2012 (11 pages) |
5 July 2011 | Statement of affairs with form 4.19 (5 pages) |
5 July 2011 | Statement of affairs with form 4.19 (5 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Resolutions
|
25 May 2011 | Registered office address changed from 6 Princes Arcade Piccadilly London SW1Y 6DS on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from 6 Princes Arcade Piccadilly London SW1Y 6DS on 25 May 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Brian Malcolm Pannaman on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Joy Ruth Pannaman on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Joy Ruth Pannaman on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Brian Malcolm Pannaman on 30 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
17 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2008 | Return made up to 28/05/08; full list of members (6 pages) |
12 November 2008 | Return made up to 28/05/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
8 August 2007 | Return made up to 30/04/07; no change of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 May 2003 | Return made up to 30/04/03; no change of members (4 pages) |
13 May 2003 | Return made up to 30/04/03; no change of members (4 pages) |
24 February 2003 | Return made up to 30/04/02; no change of members (4 pages) |
24 February 2003 | Return made up to 30/04/02; no change of members (4 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
21 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
21 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
11 May 2000 | Return made up to 30/04/00; no change of members (3 pages) |
11 May 2000 | Return made up to 30/04/00; no change of members (3 pages) |
21 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
21 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members (5 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members (5 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
5 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
9 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
16 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
16 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: nunn crick & bussell barclays house 13 st johns road harrow middlesex HA1 2DF (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: nunn crick & bussell barclays house 13 st johns road harrow middlesex HA1 2DF (1 page) |
14 July 1995 | Full accounts made up to 30 April 1995 (10 pages) |
14 July 1995 | Full accounts made up to 30 April 1995 (10 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |