Pinner
Middlesex
HA5 3NN
Secretary Name | Ms Rosemary Janet Griffith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Ms Rosemary Janet Griffith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.global-leap.org |
---|
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | M.a. Griffith 50.00% Ordinary |
---|---|
1 at £1 | Mrs R.j. Griffith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,348 |
Cash | £1,815 |
Current Liabilities | £467 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Secretary's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Ms Rosemary Janet Griffith on 1 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 November 2008 | Return made up to 10/10/08; no change of members (4 pages) |
12 November 2008 | Return made up to 10/10/08; no change of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from canada house 272 field end road eastcote middlesex HA4 9NA (1 page) |
1 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
29 September 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
29 September 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 December 2004 | Return made up to 10/10/04; full list of members (6 pages) |
13 December 2004 | Return made up to 10/10/04; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o john r norman & co elm park court pinner middlesex HA5 3NN (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o john r norman & co elm park court pinner middlesex HA5 3NN (1 page) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
3 December 2001 | Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2001 | Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Incorporation (17 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Incorporation (17 pages) |