Greenford
Middlesex
UB6 0NR
Secretary Name | Renuka Nandlal Bhatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 80 Eastcote Avenue Greenford Middlesex UB6 0NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 Woodcock Hill Harrow Middlesex HA3 0JF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,428 |
Gross Profit | £15,860 |
Net Worth | -£3,709 |
Cash | £177,040 |
Current Liabilities | £183,985 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 January 2007 | Return made up to 19/10/06; full list of members (6 pages) |
17 March 2006 | Return made up to 19/10/05; full list of members (6 pages) |
20 January 2006 | Return made up to 19/10/04; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 February 2004 | Return made up to 19/10/03; full list of members (6 pages) |
1 September 2003 | Return made up to 19/10/02; full list of members; amend (6 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 March 2002 | Return made up to 19/10/01; full list of members (6 pages) |
21 May 2001 | Return made up to 19/10/00; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
1 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
12 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 382 kenton road maple house kenton harrow middlesex HA3 9DP (1 page) |
11 February 1999 | Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1998 | Memorandum and Articles of Association (11 pages) |
4 November 1998 | Company name changed pyramid marketing LIMITED\certificate issued on 05/11/98 (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 22 fernwood avenue wembley middlesex HA0 2HF (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
19 October 1998 | Incorporation (28 pages) |