Pinner
Middlesex
HA5 1NF
Secretary Name | Jasvinder Soor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Lulworth Drive Pinner Middlesex HA5 1NF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | infuseit.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 49 Lulworth Drive Pinner Middlesex HA5 1NF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
90 at £1 | Kulvinder Soor 90.00% Ordinary |
---|---|
10 at £1 | Jasvinder Soor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,128 |
Cash | £53 |
Current Liabilities | £17,257 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
13 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Register(s) moved to registered inspection location (1 page) |
4 July 2010 | Director's details changed for Kulvinder Soor on 2 April 2010 (2 pages) |
4 July 2010 | Register inspection address has been changed (1 page) |
4 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Kulvinder Soor on 2 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 July 2007 | Return made up to 04/04/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Company name changed infusion it LIMITED\certificate issued on 08/04/05 (2 pages) |
4 April 2005 | Incorporation (15 pages) |