Seymour Close Hatch End
Pinner
Middlesex
HA5 4SB
Director Name | Philip Sacks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 47 Saint Thomas's Road Spalding Lincolnshire PE11 2XT |
Secretary Name | Mr John Andrew Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | Nugents Lodge Seymour Close Hatch End Pinner Middlesex HA5 4SB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(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 | 02 February 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Application for striking-off (1 page) |
25 March 2003 | Location of register of members (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 66 wigmore street london W1U 2HQ (1 page) |
21 March 2003 | Return made up to 02/02/03; full list of members (5 pages) |
20 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
7 March 2002 | Return made up to 02/02/02; full list of members
|
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 1 park row leeds LS1 5AB (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
4 April 2001 | Company name changed pinco 1587 LIMITED\certificate issued on 04/04/01 (2 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Incorporation (14 pages) |