Pinner
Middlesex
HA5 4QJ
Director Name | Colin Crawford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 October 2004) |
Role | Computer Consultant |
Correspondence Address | 14 Derwent Avenue Pinner Middlesex HA5 4QJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 14 Derwent Avenue Pinner Middlesex HA5 4QJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Application for striking-off (1 page) |
12 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members
|
23 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 August 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
14 August 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
10 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
20 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 January 1998 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1998 | Resolutions
|
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Secretary's particulars changed (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 55 glebe road london N3 2BA (1 page) |
26 October 1997 | Ad 27/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page) |
29 December 1995 | Incorporation (28 pages) |