Company NamePinewood Lodges Limited
Company StatusDissolved
Company Number04676113
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHarjinder Singh Dhami
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address101 Mornington Crescent
Hounslow
Middlesex
TW5 9SU
Secretary NameKulbinder Bains
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleBusiness Person
Correspondence Address55 London Road
Langley Slough
Berkshire
SL3 7RP
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressHakim Fry Chartered Accountants
69-71 East Street
Epsom
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,048
Cash£3,897
Current Liabilities£34,089

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2007Return made up to 24/02/07; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (5 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Return made up to 24/02/05; full list of members (6 pages)
15 October 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
10 May 2004Return made up to 24/02/04; full list of members (6 pages)
28 February 2004Registered office changed on 28/02/04 from: 145 -157 saint john street london EC1V 4PY (1 page)
13 May 2003New director appointed (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)