Pinner
Middlesex
HA5 5BA
Secretary Name | Vathany Sriranjithan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Southbourne Close Pinner Middlesex HA5 5BA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Forum House Empire Way Wembley HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Valipuram Sriranjithan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £386,809 |
Gross Profit | £66,595 |
Net Worth | £3,577 |
Cash | £14,788 |
Current Liabilities | £21,711 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
5 June 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 5 June 2013 (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (2 pages) |
6 December 2012 | Application to strike the company off the register (2 pages) |
28 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (13 pages) |
28 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (13 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
19 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 June 2009 | Return made up to 27/04/09; no change of members (4 pages) |
16 June 2009 | Return made up to 27/04/09; no change of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 October 2008 | Return made up to 30/03/08; no change of members (6 pages) |
6 October 2008 | Return made up to 30/03/08; no change of members (6 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 October 2007 | Return made up to 30/03/07; full list of members (6 pages) |
27 October 2007 | Return made up to 30/03/07; full list of members (6 pages) |
24 October 2007 | Return made up to 30/03/06; full list of members (6 pages) |
24 October 2007 | Return made up to 30/03/06; full list of members (6 pages) |
16 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
30 March 2005 | Incorporation (14 pages) |
30 March 2005 | Incorporation (14 pages) |