Hillside Road
Pinner
Middlesex
HA5 3YJ
Director Name | Mr Jeremy David Hartnell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 January 2009) |
Role | Car Dealer Director |
Country of Residence | England |
Correspondence Address | Monks Rest Hillside Road Pinner Middlesex HA5 3YJ |
Secretary Name | Mr Jeremy David Hartnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Monks Rest Hillside Road Pinner Middlesex HA5 3YJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 338 Kingsland Road London E8 4AD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £979 |
Net Worth | £6,497 |
Cash | £440 |
Current Liabilities | £8,928 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Application for striking-off (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
20 June 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 May 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
23 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 210 hendon way london NW4 3NE (1 page) |
29 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 338 kingsland road london E8 4AD (1 page) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: unit 8B possway industrial estate watford hertfordshire WD22 3RY (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 229 nether street london N3 1NT (1 page) |
16 April 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (12 pages) |