Pinner
Middlesex
HA5 4TZ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Shushma Punjani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Woodhall Gate Pinner Middlesex HA5 4TZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Jesal Punjani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 November 2003) |
Role | Business Developer |
Correspondence Address | 200 Empire Road Greenford Middlesex UB6 7EE |
Director Name | Mr Umar Javed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | IT Director |
Correspondence Address | 6 Lefroy Road London W12 9LF |
Registered Address | 8 Godson Street Angel Islington London N1 9GZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
64.1k at 1 | Viren Punjani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,861 |
Cash | £1,861 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Director's details changed for Mr Virendra Amritlal Punjani on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2010-01-09
|
9 January 2010 | Director's details changed for Mr Virendra Amritlal Punjani on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Mr Virendra Amritlal Punjani on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2010-01-09
|
4 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2009 | Termination of appointment of Umar Javed as a director (1 page) |
23 October 2009 | Termination of appointment of Umar Javed as a director (1 page) |
12 January 2009 | Appointment Terminated Secretary shushma punjani (1 page) |
12 January 2009 | Director appointed mr umar javed (1 page) |
12 January 2009 | Director appointed mr umar javed (1 page) |
12 January 2009 | Appointment terminated secretary shushma punjani (1 page) |
12 January 2009 | Return made up to 27/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 27/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
28 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
28 December 2005 | Return made up to 27/10/05; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 3 coombe road london NW10 0EB (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 3 coombe road london NW10 0EB (1 page) |
7 December 2004 | Return made up to 27/10/04; full list of members
|
7 December 2004 | Return made up to 27/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
9 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
9 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
13 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
13 December 2002 | Return made up to 27/10/02; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: chapmans chartered accountants trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: chapmans chartered accountants trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2000 | Return made up to 27/10/99; full list of members (6 pages) |
2 June 2000 | Return made up to 27/10/99; full list of members
|
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1998 | Incorporation (15 pages) |
27 October 1998 | Incorporation (15 pages) |