Company NamePining For You (Radlett) Limited
Company StatusDissolved
Company Number03388855
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 9 months ago)
Dissolution Date18 March 2003 (21 years ago)
Previous NameHoward's End Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameHelen Margaret Faith Michael
NationalityBritish
StatusClosed
Appointed07 December 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameAnne Patricia McKeever
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Chapman Court
Cambridge
CB4 2SQ
Secretary NameKeith Blake
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address87b Highbury Hill
Highbury
London
N5 1SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£46,773
Current Liabilities£46,673

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Application for striking-off (1 page)
28 June 2001Return made up to 19/06/01; full list of members (5 pages)
9 August 2000Return made up to 19/06/00; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (2 pages)
15 November 1999Accounts for a small company made up to 31 October 1998 (10 pages)
8 October 1999Return made up to 19/06/99; full list of members (6 pages)
21 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
2 October 1998Return made up to 19/06/98; full list of members (8 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
17 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
26 August 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997Memorandum and Articles of Association (12 pages)
19 August 1997Company name changed howard's end LIMITED\certificate issued on 20/08/97 (2 pages)
19 June 1997Incorporation (17 pages)