Pinner
Middlesex
HA5 3NN
Secretary Name | Ms Joanne Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mrs Joanne Cohen |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2015(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 February 2018) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Nora Bernadette Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Norfolk Road Harrow Middlesex HA1 4NL |
Website | www.bioenergyhealing.org.uk |
---|
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,128 |
Cash | £4,811 |
Current Liabilities | £10,618 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 December 2015 | Appointment of Mrs Joanne Cohen as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Joanne Cohen as a director on 7 December 2015 (2 pages) |
21 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Company name changed chase journeys LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed chase journeys LIMITED\certificate issued on 04/05/12
|
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Joanne Cohen on 1 October 2009 (1 page) |
24 May 2010 | Secretary's details changed for Joanne Cohen on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Michael Stephen Cohen on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Joanne Cohen on 1 October 2009 (1 page) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Michael Stephen Cohen on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Michael Stephen Cohen on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
1 May 2008 | Return made up to 07/04/08; no change of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Return made up to 07/04/08; no change of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 07/04/07; no change of members
|
7 August 2007 | Return made up to 07/04/07; no change of members
|
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 38 devonshire road harrow middlesex HA1 4LR (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 38 devonshire road harrow middlesex HA1 4LR (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
17 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 November 2002 | Company name changed montague lettings (management) l imited\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed montague lettings (management) l imited\certificate issued on 20/11/02 (2 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members
|
17 April 2002 | Return made up to 07/04/02; full list of members
|
12 April 2001 | Return made up to 07/04/01; full list of members
|
12 April 2001 | Return made up to 07/04/01; full list of members
|
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
27 April 1999 | Return made up to 07/04/99; no change of members
|
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
27 April 1999 | Return made up to 07/04/99; no change of members
|
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
4 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
4 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
7 April 1997 | Incorporation (45 pages) |
7 April 1997 | Incorporation (45 pages) |