Wembley
Middlesex
HA9 9TF
Director Name | Mr Patrick Cousins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Director Name | John Edward Cousins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1M 5FR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,299 |
Cash | £2,337 |
Current Liabilities | £56,134 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | Application to strike the company off the register (3 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 September 2018 | Notification of Patrick Cousins as a person with significant control on 1 June 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
8 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of John Cousins as a director (1 page) |
5 March 2012 | Appointment of Patrick Cousins as a director (2 pages) |
5 March 2012 | Termination of appointment of John Cousins as a director (1 page) |
5 March 2012 | Appointment of Patrick Cousins as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 July 2010 | Company name changed nina properties LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Company name changed nina properties LIMITED\certificate issued on 06/07/10
|
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
27 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
6 July 2006 | Return made up to 30/05/06; full list of members (6 pages) |
6 July 2006 | Return made up to 30/05/06; full list of members (6 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
5 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
5 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
20 August 2004 | Return made up to 30/05/04; full list of members (6 pages) |
20 August 2004 | Return made up to 30/05/04; full list of members (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
31 May 2003 | Return made up to 30/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 30/05/03; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
19 August 2002 | Return made up to 30/05/02; full list of members (6 pages) |
19 August 2002 | Return made up to 30/05/02; full list of members (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 152-160 city road london EC1V 2NX (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 152-160 city road london EC1V 2NX (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
30 May 2001 | Incorporation (9 pages) |
30 May 2001 | Incorporation (9 pages) |