Pinner
Middlesex
HA5 5SL
Director Name | Lynne Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 December 2003) |
Role | Insurance Agent |
Correspondence Address | Wagoners Dunny Lane Chipperfield Kings Langley Hertfordshire WD4 9DD |
Secretary Name | Charles Leslie Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 December 2003) |
Role | Insurance Broking |
Correspondence Address | 36 Greystoke Avenue Pinner Middlesex HA5 5SL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 4 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
4 March 2003 | Return made up to 17/02/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 4 April 2002 (3 pages) |
1 March 2002 | Return made up to 17/02/02; no change of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 4 April 2001 (3 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 4 April 2000 (3 pages) |
29 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 4 April 1999 (2 pages) |
8 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 4 April 1998 (3 pages) |
3 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 4 April 1997 (3 pages) |
11 March 1997 | Return made up to 17/02/97; full list of members
|
10 December 1996 | Full accounts made up to 4 April 1996 (3 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
28 July 1995 | Accounting reference date notified as 04/04 (1 page) |
28 July 1995 | Ad 18/05/95--------- £ si 99@1=99 £ ic 1/100 (6 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 May 1995 | Company name changed nevrus (636) LIMITED\certificate issued on 11/05/95 (4 pages) |