Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Lawrence Stanier Pinkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2008) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Baytree House 3 Broomer Place Cheshunt Hertfordshire EN8 9ER |
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
6 at £1 | Broadway Ventures LTD 8.82% Ordinary |
---|---|
4 at £1 | Nila Ashok Shah 5.88% Ordinary |
15 at £1 | Kiran Shah & Mukesh Shah 22.06% Ordinary |
2 at £1 | Milan Sathikant Shah & Ananti Milan Shah 2.94% Ordinary |
2 at £1 | Sureshchandra P. Shah 2.94% Ordinary |
2 at £1 | Trustee Of Kirden Trust 2.94% Ordinary |
12 at £1 | Trio Estates LTD 17.65% Ordinary |
8 at £1 | Barbara Joan Courtney-evans & Giles Philip Courtenay-evans 11.76% Ordinary |
8 at £1 | Meeras LTD 11.76% Ordinary |
8 at £1 | Stillmen LTD 11.76% Ordinary |
1 at £1 | Mukesh Shah 1.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £6,339 |
Current Liabilities | £6,338 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (2 pages) |
5 November 2013 | Application to strike the company off the register (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Secretary's details changed for Lawrence Stanier Pinkey on 1 December 2011 (1 page) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Secretary's details changed for Lawrence Stanier Pinkey on 1 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Lawrence Stanier Pinkey on 1 December 2011 (1 page) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
23 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
9 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page) |
9 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Mr Mukesh Shah on 1 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Mukesh Shah on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Mr Mukesh Shah on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
9 May 2008 | Secretary appointed lawrence stanier pinkey (2 pages) |
9 May 2008 | Secretary appointed lawrence stanier pinkey (2 pages) |
18 April 2008 | Section 394 (1 page) |
18 April 2008 | Section 394 (1 page) |
18 April 2008 | Appointment terminated secretary ninna shah (1 page) |
18 April 2008 | Appointment Terminated Secretary ninna shah (1 page) |
19 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
11 February 2008 | Return made up to 01/12/07; full list of members (5 pages) |
11 February 2008 | Return made up to 01/12/07; full list of members (5 pages) |
28 February 2007 | Return made up to 01/12/06; full list of members (5 pages) |
28 February 2007 | Return made up to 01/12/06; full list of members (5 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
16 January 2006 | Return made up to 01/12/05; full list of members (5 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 January 2005 | Return made up to 01/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 01/12/04; full list of members (9 pages) |
11 June 2004 | Ad 01/04/04--------- £ si 67@1=67 £ ic 1/68 (3 pages) |
11 June 2004 | Ad 01/04/04--------- £ si 67@1=67 £ ic 1/68 (3 pages) |
28 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 April 2004 | Particulars of mortgage/charge (7 pages) |
13 April 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 16 saint john street london EC1M 4NT (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 16 saint john street london EC1M 4NT (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
1 December 2003 | Incorporation (14 pages) |