Pinner
Middlesex
HA5 5HR
Secretary Name | Ainsleys Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2000(11 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 26 January 2021) |
Correspondence Address | Suite 2 40 Compton Rise Pinner Middlesex HA5 5HR |
Secretary Name | Gertrude Schiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(10 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 8 Sentis Court Carew Road Northwood Middlesex HA6 3NG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Northbridge Consulting Company Llc (Corporation) |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 22 December 1999(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 April 2006) |
Correspondence Address | Suite 606 1220 North Market Street Wilmington New Castle De 19801 United States |
Secretary Name | Michael Schiller & Company Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 January 2000) |
Correspondence Address | Suite 1003 Parkville House Bridge Street Pinner Middlesex HA5 3JD |
Secretary Name | Ainsleys Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 20 February 2000) |
Correspondence Address | Suite 1003 Parkville House Bridge Street Pinner Middlesex HA5 3JD |
Registered Address | Suite 2 40 Compton Rise Pinner Middlesex HA5 5HR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
1 at £1 | David Schiller & Anthony Schiller 50.00% Ordinary B |
---|---|
1 at £1 | Michael Schiller 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £107,662 |
Cash | £99,206 |
Current Liabilities | £1,929 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
21 May 2019 | Cessation of David Schiller as a person with significant control on 1 January 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
24 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
19 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2010 | Secretary's details changed for Ainsleys Limited on 1 January 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Ainsleys Limited on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Ainsleys Limited on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
18 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members
|
25 April 2003 | Return made up to 16/04/03; full list of members
|
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 8 sentis court carew road northwood middlesex HA6 3NG (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 8 sentis court carew road northwood middlesex HA6 3NG (1 page) |
10 June 2002 | Company name changed ainsleys LIMITED\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed ainsleys LIMITED\certificate issued on 10/06/02 (2 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members
|
19 April 2000 | Return made up to 16/04/00; full list of members
|
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Company name changed jupmere enterprises LIMITED\certificate issued on 11/01/00 (2 pages) |
10 January 2000 | Company name changed jupmere enterprises LIMITED\certificate issued on 11/01/00 (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
16 April 1999 | Incorporation (14 pages) |
16 April 1999 | Incorporation (14 pages) |