Pinner
Middlesex
HA5 3EY
Director Name | Mrs Rebecca Jane Lacey Harrison |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 June 2014) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 14 Flat4 14 Riverdale Road Twickenham Middlesex TW1 2BS |
Secretary Name | Mrs Michal Zipora Mendelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 June 2014) |
Role | Counsellor/Art Therapist |
Correspondence Address | 65 Love Lane Pinner Middlesex HA5 3EY |
Director Name | Mr Paul Harrison |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Riverdale Road East Twickenham Middlesex TW1 2BS |
Secretary Name | Rebecca Jane Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Riverdale Road East Twickenham Middlesex TW1 2BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 4, 14 Riverdale Road East Twickenham Middlesex TW1 2BS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
1 at £1 | Paul Anthony Mendelson 50.00% Ordinary |
---|---|
1 at £1 | Paul Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£298 |
Cash | £50 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Director's details changed for Paul Anthony Mendelson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Anthony Mendelson on 13 January 2010 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 16 January 2005
|
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mrs Rebecca Jane Lacey Harrison on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Rebecca Jane Lacey Harrison on 13 January 2010 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 16 January 2005
|
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Secretary appointed mrs michal zipora mendelson (1 page) |
10 April 2008 | Secretary appointed mrs michal zipora mendelson (1 page) |
10 April 2008 | Director appointed mrs rebecca jane lacey harrison (1 page) |
10 April 2008 | Director appointed mrs rebecca jane lacey harrison (1 page) |
9 April 2008 | Appointment terminated secretary rebecca lacey (1 page) |
9 April 2008 | Appointment terminated secretary rebecca lacey (1 page) |
10 March 2008 | Appointment terminated director paul harrison (1 page) |
10 March 2008 | Appointment terminated director paul harrison (1 page) |
17 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
28 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
27 January 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Incorporation (17 pages) |
16 December 2004 | Incorporation (17 pages) |
16 December 2004 | Secretary resigned (1 page) |