Pinner
Middlesex
HA5 5SS
Secretary Name | Shivram Business Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2005(5 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 September 2006) |
Correspondence Address | 40 Vernon Drive Stanmore Middlesex HA7 2BT |
Director Name | Barry Phillip Baxter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Sherington Avenue Pinner Middlesex HA5 4DU |
Secretary Name | Mr Michael Andrew Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broad Acres Hatfield Hertfordshire AL10 9LE |
Secretary Name | Janice Larraine Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(4 years after company formation) |
Appointment Duration | 1 year (resigned 22 March 2005) |
Role | Secretary |
Correspondence Address | 17 Sherington Avenue Pinner Middlesex HA5 4DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
11 April 2005 | Ad 02/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 2004 | Return made up to 01/03/04; full list of members (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 June 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (15 pages) |