Pinner
Middlesex
HA5 5HR
Secretary Name | Anthony Bryan Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tripps Hill Close Chalfont St Giles Buckinghamshire HP8 4JZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 40 Compton Rise Pinner Middlesex HA5 5HR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Registered office address changed from 31 St. Edmunds Avenue Ruislip Middlesex HA4 7XW England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 31 St. Edmunds Avenue Ruislip Middlesex HA4 7XW England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 31 St. Edmunds Avenue Ruislip Middlesex HA4 7XW England on 3 October 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
8 March 2012 | Registered office address changed from C/O Harbour Masters Office 46 Goodhart Place London E14 8EG United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from C/O Harbour Masters Office 46 Goodhart Place London E14 8EG United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from C/O Harbour Masters Office 46 Goodhart Place London E14 8EG United Kingdom on 8 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 November 2011 | Registered office address changed from 17 Dickinson Quay Hemel Hempstead Hertfordshire HP3 9WG England on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 17 Dickinson Quay Hemel Hempstead Hertfordshire HP3 9WG England on 14 November 2011 (1 page) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Director's details changed for Joel Sanders on 18 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 10 Buckland Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5DT on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 10 Buckland Gibbs Couch Carpenders Park Watford Hertfordshire WD19 5DT on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Joel Sanders on 18 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Joel Sanders on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Joel Sanders on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Joel Sanders on 1 October 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 December 2006 | Return made up to 06/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 06/10/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Incorporation (11 pages) |
6 October 2004 | Incorporation (11 pages) |