Pinner
Middlesex
HA5 3NN
Secretary Name | Mr Robert Faed Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Mark Ablitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Marios Lourides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.theirnibs.com |
---|
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 |
740 at £1 | Fiona Jane Bell 74.00% Ordinary |
---|---|
130 at £1 | Marios Lourides 13.00% Ordinary |
130 at £1 | Mark Ablitt 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,457 |
Cash | £1,294 |
Current Liabilities | £193,751 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 April 2012 | Termination of appointment of Mark Ablitt as a director (1 page) |
5 April 2012 | Termination of appointment of Marios Lourides as a director (1 page) |
5 April 2012 | Termination of appointment of Marios Lourides as a director (1 page) |
5 April 2012 | Termination of appointment of Mark Ablitt as a director (1 page) |
23 March 2012 | Termination of appointment of Robert Bell as a secretary (1 page) |
23 March 2012 | Termination of appointment of Robert Bell as a secretary (1 page) |
8 March 2012 | Appointment of Mr Mark Ablitt as a director (2 pages) |
8 March 2012 | Appointment of Mr Mark Ablitt as a director (2 pages) |
8 March 2012 | Appointment of Mr Marios Lourides as a director (2 pages) |
8 March 2012 | Appointment of Mr Marios Lourides as a director (2 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
19 March 2010 | Director's details changed for Fiona Jane Bell on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Robert Faed Bell on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Fiona Jane Bell on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Robert Faed Bell on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Robert Faed Bell on 1 October 2009 (1 page) |
7 November 2009 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 7 November 2009 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of debenture register (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
10 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
22 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
26 November 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
26 November 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Memorandum and Articles of Association (19 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Memorandum and Articles of Association (19 pages) |
8 April 2003 | Resolutions
|
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |