Pinner
Middlesex
HA5 3QG
Director Name | Saheed Adekunle Adegbite |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 15 March 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 March 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Blythwood Road Pinner Middlesex HA5 3QG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 20 Blythwood Road Pinner Middlesex HA5 3QG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,423 |
Cash | £55,936 |
Current Liabilities | £19,684 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2006 | Application for striking-off (1 page) |
20 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 bannister close greenford middlesex UB6 0SW (1 page) |
24 December 2004 | Director's particulars changed (2 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Resolutions
|
18 April 1999 | Registered office changed on 18/04/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Ad 05/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |