Harthall Lane, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SE
Secretary Name | Guiseppe De Piano |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 31 December 1994(3 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heathview Harthall Lane, Pimlico Hemel Hempstead HP3 8SE |
Secretary Name | Susan Messeri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 143 Winton Drive Croxley Green Rickmansworth Hertfordshire WD3 3QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,541 |
Current Liabilities | £32,491 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Restoration by order of the court (3 pages) |
8 June 2010 | Restoration by order of the court (3 pages) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
22 August 2007 | Company name changed j de p motors LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed j de p motors LIMITED\certificate issued on 22/08/07 (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
28 May 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
28 May 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
8 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 August 2001 | Return made up to 31/12/00; full list of members
|
6 June 2001 | Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 (1 page) |
19 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
19 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 May 2000 | Company name changed adshine LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed adshine LIMITED\certificate issued on 31/05/00 (2 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (5 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (5 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (5 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (5 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (4 pages) |
3 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 90 mowbray road edgware HA8 8JN (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 90 mowbray road edgware HA8 8JN (1 page) |
31 December 1991 | Incorporation (12 pages) |
31 December 1991 | Incorporation (12 pages) |