Pinner
Middlesex
HA5 3NN
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Millers Weir Athgarvan Kildare Ireland |
Director Name | Perianen Modely Rungen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 26 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mrs Deborah Anne Hawley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Website | www.beelineadvertising.co.uk |
---|
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 | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,061 |
Current Liabilities | £24,063 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2004 | Delivered on: 15 May 2004 Persons entitled: Bnp Paribas (Suisse) S.A. Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of monies receivables and insurances, all right title and interest in; all monies in connection with the financing carriage, policies and contracts of insurance, pledge and hypothecation of goods and documents, all goods,. See the mortgage charge document for full details. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Termination of appointment of Deborah Anne Hawley as a director on 1 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Vladimir Kozin as a director on 1 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
25 July 2016 | Termination of appointment of Bridgefield Secretaries Limited as a secretary on 1 July 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Deborah Hawley as a director on 1 January 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Deborah Hawley as a director on 1 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Perianen Modely Rungen as a director on 1 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Perianen Modely Rungen as a director on 1 January 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (3 pages) |
4 December 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 December 2012 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (3 pages) |
28 November 2012 | Termination of appointment of Paul Newman as a director (1 page) |
28 November 2012 | Appointment of Perianen Modely Rungen as a director (2 pages) |
28 November 2012 | Termination of appointment of Paul Newman as a director (1 page) |
28 November 2012 | Appointment of Perianen Modely Rungen as a director (2 pages) |
26 November 2012 | Restoration by order of the court (2 pages) |
26 November 2012 | Restoration by order of the court (2 pages) |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 25 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
12 March 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
12 March 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
21 April 2005 | Return made up to 25/03/05; full list of members
|
21 April 2005 | Return made up to 25/03/05; full list of members
|
15 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (12 pages) |
25 March 2004 | Incorporation (12 pages) |