Pinner
Middlesex
HA5 3RG
Secretary Name | Vijay Puri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 128 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £420,188 |
Cash | £341,186 |
Current Liabilities | £4,221 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2007 | Delivered on: 7 June 2007 Satisfied on: 7 August 2007 Persons entitled: Jones Lang Lasalle, Inc. Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all the charged securities. See the mortgage charge document for full details. Fully Satisfied |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
14 January 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Particulars of mortgage/charge (5 pages) |
7 June 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
3 January 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 April 2006 | Return made up to 27/01/06; full list of members (2 pages) |
20 April 2006 | Return made up to 27/01/06; full list of members (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 January 2006 | Company name changed sundown developments LIMITED\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed sundown developments LIMITED\certificate issued on 18/01/06 (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 128 albury drive pinner middlesex HA5 3RG (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 128 albury drive pinner middlesex HA5 3RG (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Ad 28/01/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
28 January 2004 | Ad 28/01/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Incorporation (14 pages) |
27 January 2004 | Incorporation (14 pages) |