Pinner
Middlesex
HA5 3LA
Director Name | Mr Nicholas Adcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Stanford Park Stanford Bridge Worcester WR6 6SG |
Secretary Name | Pierre Yat Keung Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | I Hazelwood Drive Pinner Middx. HA5 3TU |
Secretary Name | Mr Malcolm John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(1 week, 4 days after company formation) |
Appointment Duration | 13 years (resigned 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Malcolm John Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Website | www.mbpracticemanager.com |
---|---|
Email address | [email protected] |
Telephone | 020 88667161 |
Telephone region | London |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Nicholas Adcock 95.24% Ordinary |
---|---|
500 at £0.1 | Nicholas Adcock 4.76% Preference |
Year | 2014 |
---|---|
Net Worth | £6,919 |
Cash | £6,840 |
Current Liabilities | £815 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 February 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
13 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
24 January 2018 | Notification of Nicholas Adcock as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 January 2017 | Termination of appointment of Malcolm John Harrison as a director on 27 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Nicholas Adcock as a director on 27 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Nicholas Adcock as a director on 27 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Malcolm John Harrison as a director on 27 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Malcolm John Harrison as a secretary on 27 December 2016 (1 page) |
11 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 January 2017 | Termination of appointment of Malcolm John Harrison as a secretary on 27 December 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Registered office address changed from Mercury House Kingswood Road Hampton Lovett Droitwich Spa WR9 0QH England on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Mercury House Kingswood Road Hampton Lovett Droitwich Spa WR9 0QH England on 14 June 2011 (1 page) |
18 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Secretary's details changed for Mr Malcolm John Harrison on 18 December 2010 (1 page) |
18 December 2010 | Secretary's details changed for Mr Malcolm John Harrison on 18 December 2010 (1 page) |
18 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 24 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Nicholas Adcock as a director (1 page) |
7 September 2010 | Termination of appointment of Nicholas Adcock as a director (1 page) |
20 August 2010 | Appointment of Mr Malcolm John Harrison as a director (2 pages) |
20 August 2010 | Appointment of Mr Malcolm John Harrison as a director (2 pages) |
26 April 2010 | Director's details changed for Nicholas Adcock on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Nicholas Adcock on 23 April 2010 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 88/98 college road harrow middx. HA1 1RA (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 88/98 college road harrow middx. HA1 1RA (1 page) |
29 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Ad 21/06/05--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
12 August 2005 | Ad 21/06/05--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (2 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | £ nc 1000/10100000 18/12/03 (2 pages) |
2 February 2004 | £ nc 1000/10100000 18/12/03 (2 pages) |
2 February 2004 | Resolutions
|
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
11 December 2003 | Incorporation (16 pages) |
11 December 2003 | Incorporation (16 pages) |