Pinner
Middlesex
HA5 5RG
Director Name | Mr Manish Somchand Shah |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1994(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Secretary Name | Mr Manish Somchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1994(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Brambles 72d Capel Gardens Pinner Middx HA5 5RG |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,020,780 |
Cash | £1,513,848 |
Current Liabilities | £10,848 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
19 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 112/114 north acton road london NW10 6QH (1 page) |
30 October 2006 | Return made up to 27/10/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
7 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
24 January 2003 | Return made up to 24/10/02; full list of members (8 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
19 November 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
10 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
13 January 1998 | Return made up to 24/10/97; no change of members
|
9 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Ad 18/04/95--------- £ si 100000@1=100000 £ ic 100002/200002 (2 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
24 October 1994 | Incorporation (15 pages) |