Pinner
Middlesex
HA5 3NN
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 December 2020) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes West Sussex RH17 7AW |
Director Name | Mrs Brinda Modely Rungen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 15 April 2015(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2015) |
Role | Manager |
Country of Residence | Mauritius |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Globalwide LTD 50.00% Ordinary |
---|---|
1 at £1 | Grosvenor Administration LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,518 |
Cash | £9,319 |
Current Liabilities | £1,265 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 June 2015 | Termination of appointment of Brinda Modely Rungen as a director on 15 April 2015 (1 page) |
23 June 2015 | Appointment of Mr Giuliano Cortinovis as a director on 15 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Brinda Modely Rungen as a director on 15 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Bridgefield Secretaries Limited as a secretary on 15 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Michael Thomas Gordon as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Grosvenor Administration Limited as a director on 15 April 2015 (1 page) |
8 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Appointment of Michael Gordon as a director (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
16 August 2006 | Resolutions
|
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
22 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
9 March 2004 | Memorandum and Articles of Association (8 pages) |
9 March 2004 | Resolutions
|
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Incorporation (12 pages) |