Pinner
Middlesex
HA5 5HW
Secretary Name | Elizabeth Ashley Cound |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 30 Grove Road Pinner Middlesex HA5 5HW |
Secretary Name | Janet Victoria Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Cuckoo Hill Road Pinner Middlesex HA5 1AU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 26 September 2010 (6 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 26 September 2010 (6 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (6 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (6 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (6 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (6 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (6 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (6 pages) |
21 October 2008 | Liquidators' statement of receipts and payments to 26 March 2008 (6 pages) |
21 October 2008 | Liquidators statement of receipts and payments to 26 March 2008 (6 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (6 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (6 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (6 pages) |
15 November 2007 | Liquidators statement of receipts and payments (6 pages) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Appointment of a voluntary liquidator (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Appointment of a voluntary liquidator (1 page) |
4 October 2005 | Statement of affairs (5 pages) |
4 October 2005 | Statement of affairs (5 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 52 high street pinner middlesex HA5 5PW (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 52 high street pinner middlesex HA5 5PW (1 page) |
27 July 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
27 July 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
20 January 2004 | Return made up to 12/04/03; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 January 2004 | Return made up to 12/04/03; full list of members (6 pages) |
14 January 2003 | Accounts made up to 30 April 2002 (3 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
12 April 2001 | Incorporation (15 pages) |