Pinner
Middlesex
HA5 2DA
Director Name | Nichola Mills |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 18 Lancaster Road Uxbridge Middlesex UB8 1AP |
Secretary Name | Philippa Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 50 Harlyn Drive Pinner Middlesex HA5 2DA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 35 Belmont Road Uxbridge Middlesex UB8 1RH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2007 | Application for striking-off (1 page) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members
|
28 May 2004 | Director's particulars changed (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 March 2003 | Director's particulars changed (1 page) |
27 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
17 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
21 August 2001 | Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |