Pinner
Middlesex
HA5 4RP
Secretary Name | Mr Peter Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landsdowne House Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Unit 2 7c High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jacqueline Barber 50.00% Ordinary |
---|---|
1 at £1 | Mr Roger Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,819 |
Current Liabilities | £2,812 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 March 2015 | Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 19 Meredith Close Pinner Middlesex HA5 4RP to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 19 Meredith Close Pinner Middlesex HA5 4RP to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 19 Meredith Close Pinner Middlesex HA5 4RP to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Peter Lynch as a secretary (1 page) |
11 August 2011 | Termination of appointment of Peter Lynch as a secretary (1 page) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
10 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: elm park court pinner middlesex HA5 3NN (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: elm park court pinner middlesex HA5 3NN (1 page) |
30 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
17 August 2000 | Return made up to 21/05/00; full list of members
|
17 August 2000 | Return made up to 21/05/00; full list of members
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 19 meredith close pinner middlesex HA5 4RP (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (1 page) |
18 August 1999 | New secretary appointed (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 19 meredith close pinner middlesex HA5 4RP (1 page) |
25 June 1999 | Company name changed sport 4U LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed sport 4U LIMITED\certificate issued on 28/06/99 (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
26 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Incorporation (7 pages) |
21 May 1999 | Incorporation (7 pages) |