Pinner
Middlesex
HA5 2QL
Director Name | Sharon Bridget O'Rourke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(same day as company formation) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Field End Road Pinner Middlesex HA5 2QL |
Secretary Name | Sharon Bridget O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(same day as company formation) |
Role | Hr Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Field End Road Pinner Middlesex HA5 2QL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,389 |
Gross Profit | £1,060 |
Net Worth | £37,488 |
Cash | £4,792 |
Current Liabilities | £35,572 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2006 | Application for striking-off (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
12 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
13 May 2004 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
1 October 2003 | Return made up to 08/08/03; full list of members
|
6 June 2003 | Registered office changed on 06/06/03 from: 18 field end road pinner middlesex HA5 2QL (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
10 January 2003 | Return made up to 08/08/02; full list of members
|
6 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
24 November 2000 | Company name changed customerize LIMITED\certificate issued on 27/11/00 (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 November 2000 | Return made up to 08/08/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
12 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
7 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
12 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
18 August 1997 | Company name changed customerized LIMITED\certificate issued on 19/08/97 (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Incorporation (21 pages) |