Pinner
Middlesex
HA5 3NZ
Secretary Name | Ms Anita Vivien Patricia Keiles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 High View Pinner Middlesex HA5 3NZ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | glennkeiles.com |
---|---|
Telephone | 020 88699932 |
Telephone region | London |
Registered Address | 17 High View Pinner Middlesex HA5 3NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
1 at £1 | Anita Vivien Keilies 50.00% Ordinary |
---|---|
1 at £1 | Glenn Keiles 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £118,908 |
Gross Profit | £108,182 |
Net Worth | £21,345 |
Cash | £10,904 |
Current Liabilities | £33,147 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 September 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
19 September 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
19 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
22 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
7 November 2011 | Secretary's details changed for Anita Vivien Patricia Keiles on 21 October 2011 (1 page) |
7 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Secretary's details changed for Anita Vivien Patricia Keiles on 21 October 2011 (1 page) |
7 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (7 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (7 pages) |
21 October 2008 | Return made up to 24/07/08; full list of members (6 pages) |
21 October 2008 | Return made up to 24/07/08; full list of members (6 pages) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
13 September 2007 | Return made up to 24/07/07; no change of members (6 pages) |
13 September 2007 | Return made up to 24/07/07; no change of members (6 pages) |
31 May 2007 | Return made up to 24/07/06; full list of members (6 pages) |
31 May 2007 | Return made up to 24/07/06; full list of members (6 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 January 2006 | Return made up to 24/07/05; full list of members (6 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page) |
17 January 2006 | Return made up to 24/07/05; full list of members (6 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 2 university house ealing green ealing london W5 5ED (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 2 university house ealing green ealing london W5 5ED (1 page) |
1 December 2004 | Return made up to 24/07/04; full list of members (6 pages) |
1 December 2004 | Return made up to 24/07/04; full list of members (6 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | New secretary appointed (1 page) |
9 August 2003 | New secretary appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
24 July 2003 | Incorporation (17 pages) |
24 July 2003 | Incorporation (17 pages) |