Pinner
Middlesex
HA5 2PH
Secretary Name | Debra Louise Wagemaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 11 Morgan Close Northwood Middlesex HA6 3NE |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Jane Riley-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chamberlain Lane Pinner Middlesex HA5 2PH |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Registered Address | The Kelmason Partnership Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £162,149 |
Cash | £105,638 |
Current Liabilities | £16,662 |
Latest Accounts | 29 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 February 2007 | Return made up to 18/04/06; full list of members; amend (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 29 December 2006 (5 pages) |
29 January 2007 | Accounting reference date shortened from 31/03/07 to 29/12/06 (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Appointment of a voluntary liquidator (1 page) |
10 January 2007 | Declaration of solvency (3 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | £ ic 5/2 04/08/05 £ sr 3@1=3 (1 page) |
19 May 2005 | Return made up to 18/04/05; full list of members
|
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
21 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
20 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 June 2000 | Ad 25/05/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 19 chamberlain lane pinner middlesex HA5 2PH (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (16 pages) |