Pinner
Middlesex
HA5 1RL
Director Name | Anna Rosamund Griffin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 8 Codrington Street Exeter Devon EX1 2BU |
Director Name | Mr Lois Rita Hamilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Landsdowne Road Hillingdon Middx UB3 3JP |
Director Name | Mr William Kenneth Hamilton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lansdowne Road Hillingdon Uxbridge Middlesex UB8 3JP |
Director Name | Mr John Pius Hearty |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Director Name | William Kevin Ruth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Social Care |
Correspondence Address | 13 Connaught Road Hove East Sussex BN3 3WB |
Secretary Name | Mr John Pius Hearty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Director Name | Alan Griffin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 8 Codrington Street Exeter Devon EX1 2BU |
Director Name | Mr Clive John Scillitoe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 May 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Derek Road Lancing West Sussex BN15 0NU |
Director Name | Mrs Chandrakumary Nirmalanandan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Newcombe Gardens Hounslow Middlesex TW4 5DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Intergrated Care House 67-69 St Johns Road Isleworth TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
169 at £1 | William Kenneth Hamilton 84.50% Ordinary |
---|---|
6 at £1 | Clive John Scillitoe 3.00% Ordinary |
25 at £1 | John P. Hearty 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,223 |
Cash | £8,476 |
Current Liabilities | £200,330 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2013 | Termination of appointment of William Kenneth Hamilton as a director on 2 April 2012 (1 page) |
21 January 2013 | Termination of appointment of John Hearty as a director (1 page) |
21 January 2013 | Termination of appointment of John Pius Hearty as a director on 2 April 2012 (1 page) |
21 January 2013 | Termination of appointment of John Hearty as a secretary (1 page) |
21 January 2013 | Termination of appointment of Chandrakumary Nirmalanandan as a director (1 page) |
21 January 2013 | Termination of appointment of Chandrakumary Nirmalanandan as a director on 2 April 2012 (1 page) |
21 January 2013 | Termination of appointment of Lois Hamilton as a director (1 page) |
21 January 2013 | Termination of appointment of Chandrakumary Nirmalanandan as a director (1 page) |
21 January 2013 | Termination of appointment of Lois Rita Hamilton as a director on 2 April 2012 (1 page) |
21 January 2013 | Termination of appointment of John Pius Hearty as a secretary on 2 April 2012 (1 page) |
21 January 2013 | Termination of appointment of William Hamilton as a director (1 page) |
21 January 2013 | Termination of appointment of Chandrakumary Nirmalanandan as a director on 2 April 2012 (1 page) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Voluntary strike-off action has been suspended (1 page) |
8 August 2012 | Voluntary strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
10 June 2011 | Termination of appointment of Clive Scillitoe as a director (1 page) |
10 June 2011 | Termination of appointment of Clive Scillitoe as a director (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
17 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 September 2008 | Return made up to 09/06/08; full list of members (5 pages) |
9 September 2008 | Return made up to 09/06/08; full list of members (5 pages) |
8 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 09/06/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 September 2006 | Return made up to 09/06/06; full list of members (8 pages) |
28 September 2006 | Return made up to 09/06/06; full list of members
|
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 09/06/05; full list of members (8 pages) |
13 October 2005 | Return made up to 09/06/05; full list of members (8 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 November 2004 | Ad 21/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 November 2004 | Ad 21/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | £ nc 100/200 21/07/04 (2 pages) |
16 November 2004 | £ nc 100/200 21/07/04 (2 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 August 2003 | Return made up to 09/06/03; full list of members (8 pages) |
31 August 2003 | Return made up to 09/06/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 August 2002 | Return made up to 09/06/02; full list of members (8 pages) |
9 August 2002 | Return made up to 09/06/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 57 graham road, london, W4 5DR (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 57 graham road, london, W4 5DR (1 page) |
17 January 2001 | Memorandum and Articles of Association (8 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Memorandum and Articles of Association (8 pages) |
20 July 2000 | Return made up to 09/06/00; full list of members (8 pages) |
20 July 2000 | Return made up to 09/06/00; full list of members (8 pages) |
22 September 1999 | Ad 17/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 1999 | Ad 17/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (14 pages) |