Harpenden
Hertfordshire
AL5 4PJ
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kerrington LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 May 2001 | Delivered on: 12 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 December 2000 | Delivered on: 28 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties as per attached schedule to 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages) |
9 June 2011 | Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
19 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2000 | Particulars of mortgage/charge (8 pages) |
28 December 2000 | Particulars of mortgage/charge (8 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
29 June 2000 | Company name changed pinco 1428 LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed pinco 1428 LIMITED\certificate issued on 30/06/00 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
28 June 2000 | Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
28 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
28 June 2000 | Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
18 May 2000 | Incorporation (15 pages) |
18 May 2000 | Incorporation (15 pages) |