Pinner
Middlesex
HA5 4NF
Secretary Name | Mike Ruby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Des |
Correspondence Address | 57 Wellington Road Pinner Middlesex HA5 4NF |
Director Name | Michael James Ruby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 March 2006) |
Role | Account Director |
Correspondence Address | 57 Wellington Road Pinner Middlesex HA5 4NF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,352 |
Cash | £10,649 |
Current Liabilities | £62,444 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 17/01/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | New director appointed (2 pages) |
1 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |