Leighton Buzzard
Bedfordshire
LU7 3DU
Director Name | Mr Sydney John Pniewski |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 3 Heathwood Close Leighton Buzzard Bedfordshire LU7 3DU |
Secretary Name | Jill Pniewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables 3 Heathwood Close Leighton Buzzard Bedfordshire LU7 3DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £525,631 |
Cash | £365,356 |
Current Liabilities | £142,791 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2008 | Declaration of solvency (3 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Registered office changed on 21/02/08 from: 76 townsend lane harpenden hertfordshire AL5 2RQ (1 page) |
21 February 2008 | Appointment of a voluntary liquidator (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 November 2007 | Return made up to 21/10/07; full list of members (11 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (11 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 March 2006 | Resolutions
|
25 November 2005 | Return made up to 21/10/05; full list of members (11 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 November 2004 | Return made up to 21/10/04; full list of members (11 pages) |
23 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 November 2003 | Return made up to 21/10/03; full list of members (11 pages) |
27 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 December 2002 | Resolutions
|
13 December 2002 | Return made up to 21/10/02; full list of members (11 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 November 2001 | Return made up to 21/10/01; full list of members (11 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 January 2000 | Return made up to 21/10/99; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Incorporation (17 pages) |