Hatch End
Pinner
Middlesex
HA5 4BU
Secretary Name | Mrs Ritu Sethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shanti 10 Clonard Way Pinner Middlesex HA5 4BU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 10 Clonard Way Pinner Middlesex HA5 4BU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
16 July 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: unit 6 the palmerston centre oxford road harrow middlesex HA3 7RG (1 page) |
17 August 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
8 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 June 2005 | Return made up to 24/03/05; full list of members (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: the barn house 38 meadow way ruislip middlesex HA4 8SY (1 page) |
8 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
26 July 2003 | Return made up to 24/03/03; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Return made up to 24/03/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 May 1999 | Return made up to 24/03/98; full list of members (6 pages) |
16 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Incorporation (15 pages) |