Pinner
Middlesex
HA5 3FQ
Secretary Name | Tara Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 2 Mansard Close Pinner Middlesex HA5 3FQ |
Director Name | Hazel Hewitt |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 17 Blenheim Gardens Bath Avon BA1 6NL |
Secretary Name | Jane Caroline Oakland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Old Stables The Street Alveston Bristol BS35 3SX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 Garrick House Carrington Street London W1Y 7LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £117,236 |
Net Worth | £1,307 |
Cash | £15,137 |
Current Liabilities | £13,830 |
Latest Accounts | 30 June 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
11 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 December 2002 | Return made up to 06/12/02; full list of members
|
15 October 2002 | Registered office changed on 15/10/02 from: cartwrights po box 18 bristol avon BS99 7BB (1 page) |
15 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 06/12/01; full list of members (6 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | Return made up to 06/12/00; full list of members (6 pages) |
7 February 2000 | Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2000 | Statement of affairs (5 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |