Pinner
Middlesex
HA5 2HP
Director Name | Sandeep Handa |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Tanglewood Royston Grove Pinner Middlesex HA5 4HF |
Secretary Name | Mr Sheetal Ghai |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Finance Manager |
Country of Residence | United States |
Correspondence Address | 36 Daymer Gardens Pinner Middlesex HA5 2HP |
Director Name | Mrs Divya Ghai |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Daymer Gardens Pinner Middlesex HA5 2HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £1,024,465 |
Gross Profit | £412,621 |
Net Worth | £88,618 |
Cash | £109 |
Current Liabilities | £539,523 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 November 2012 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 30 November 2012 (2 pages) |
---|---|
30 November 2012 | Appointment of a liquidator (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
9 February 2010 | Order of court to wind up (2 pages) |
14 August 2009 | Return made up to 24/04/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 May 2008 | Appointment terminated director divya ghai (1 page) |
1 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2007 | Application for reregistration from PLC to private (1 page) |
7 August 2007 | Re-registration of Memorandum and Articles (10 pages) |
7 August 2007 | Resolutions
|
19 July 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 30 April 2006 (19 pages) |
16 February 2007 | Resolutions
|
15 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
28 June 2005 | Return made up to 24/04/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 30 April 2004 (16 pages) |
27 October 2004 | Ad 06/04/04--------- £ si 140000@1 (2 pages) |
8 May 2004 | Ad 24/04/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members
|
5 March 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | New director appointed (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (1 page) |
24 April 2003 | Incorporation (16 pages) |