Pinner
Middlesex
HA5 3NN
Director Name | Bridgefield Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex Ha5 3nn |
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Maurice Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(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 | 01 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
4 at £1 | Maurice Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,965 |
Cash | £10 |
Current Liabilities | £54,410 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 June 2006 | Delivered on: 7 July 2006 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority and security interest in and to all moneys and other receivables credits or other assets or rights including all policies and contracts of insurance. See the mortgage charge document for full details. Outstanding |
---|
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2018 | Application to strike the company off the register (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
14 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 June 2016 | Director's details changed for Mr Paul Newman on 1 January 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Paul Newman on 1 January 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 January 2016 | Appointment of Mr Paul Newman as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Maurice Taylor as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Maurice Taylor as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Maurice Taylor as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Paul Newman as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Paul Newman as a director on 1 January 2016 (2 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
18 August 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
17 August 2015 | Director's details changed for Maurice Taylor on 17 July 2014 (2 pages) |
17 August 2015 | Director's details changed for Maurice Taylor on 17 July 2014 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 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) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
13 June 2013 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Maurice Taylor on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Bridgefield Nominees Limited on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Bridgefield Nominees Limited on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Bridgefield Nominees Limited on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Maurice Taylor on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Maurice Taylor on 1 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from ground floor york house empire way wembley middlesex HA9 0QL (1 page) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from ground floor york house empire way wembley middlesex HA9 0QL (1 page) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 March 2007 | Ad 05/03/07--------- £ si 2@1=2 £ ic 202/204 (1 page) |
27 March 2007 | Ad 05/03/07--------- £ si 2@1=2 £ ic 202/204 (1 page) |
5 March 2007 | Ad 05/03/07--------- £ si 2@1=2 £ ic 200/202 (1 page) |
5 March 2007 | Ad 05/03/07--------- £ si 2@1=2 £ ic 200/202 (1 page) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
10 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Incorporation (12 pages) |
1 June 2005 | Incorporation (12 pages) |