Pinner
London
HA5 2EX
Director Name | Brooke Peter Taylor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Wisteria Grange Barn Pikes End Pinner London HA5 2EX |
Secretary Name | Annelies De Rouck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Turner Street London Greater London E1 2AS |
Secretary Name | Brooke Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 1st Floor 38 Turner Street London E1 2AJ |
Secretary Name | Denise Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | Flat 2 118-120 Rye Lane Peckham London SE15 4RW |
Director Name | Horatio Edmund Mortimer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Landrock Road London N8 9HP |
Director Name | Dr Alexander James Mosley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2008) |
Role | Economist |
Correspondence Address | St. Lukes Mews London W11 1DF |
Director Name | Dr Alexander James Mosley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2007) |
Role | Economist |
Correspondence Address | St. Lukes Mews London W11 1DF |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.aganovich.co.uk |
---|
Registered Address | Wisteria Grange Barn Pikes End Pinner London HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
78 at £1 | Lulu Yu 44.32% Ordinary |
---|---|
50 at £1 | Nermina Aganovic 28.41% Ordinary |
48 at £1 | Mr Brooke Peter Taylor 27.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,684 |
Gross Profit | -£18,959 |
Net Worth | -£1,871,029 |
Current Liabilities | £51,705 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Previous accounting period shortened from 1 March 2018 to 28 February 2018 (1 page) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 1 March 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 1 March 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lulu Yu as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lulu Yu as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Brooke Peter Taylor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nana Aganovic as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Total exemption full accounts made up to 1 March 2016 (11 pages) |
9 November 2016 | Total exemption full accounts made up to 1 March 2016 (11 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Statement of capital following an allotment of shares on 15 January 2014
|
28 April 2016 | Statement of capital following an allotment of shares on 15 January 2014
|
28 April 2016 | Total exemption full accounts made up to 1 March 2015 (11 pages) |
28 April 2016 | Total exemption full accounts made up to 1 March 2015 (11 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Director's details changed for Brooke Peter Taylor on 25 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Nana Aganovic on 25 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Nana Aganovic on 25 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Brooke Peter Taylor on 25 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 1 February 2016 (1 page) |
1 February 2016 | Total exemption full accounts made up to 1 March 2014 (12 pages) |
1 February 2016 | Total exemption full accounts made up to 1 March 2014 (12 pages) |
1 February 2016 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 1 February 2016 (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Director's details changed for Brooke Peter Taylor on 20 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Nana Aganovic on 20 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Brooke Peter Taylor on 20 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Nana Aganovic on 20 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 April 2014 | Registered office address changed from 3Rd Floor 38 Turner Street London E1 2AS on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 3Rd Floor 38 Turner Street London E1 2AS on 10 April 2014 (1 page) |
24 February 2014 | Total exemption full accounts made up to 1 March 2013 (11 pages) |
24 February 2014 | Total exemption full accounts made up to 1 March 2013 (11 pages) |
24 February 2014 | Total exemption full accounts made up to 1 March 2013 (11 pages) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 November 2012 | Total exemption full accounts made up to 1 March 2012 (15 pages) |
28 November 2012 | Total exemption full accounts made up to 1 March 2012 (15 pages) |
28 November 2012 | Total exemption full accounts made up to 1 March 2012 (15 pages) |
17 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption full accounts made up to 1 March 2011 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 1 March 2011 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 1 March 2011 (9 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 1 March 2010 (14 pages) |
16 December 2010 | Total exemption full accounts made up to 1 March 2010 (14 pages) |
16 December 2010 | Total exemption full accounts made up to 1 March 2010 (14 pages) |
7 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption full accounts made up to 1 March 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 1 March 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 1 March 2009 (11 pages) |
21 November 2009 | Company name changed mayrod LIMITED\certificate issued on 21/11/09
|
21 November 2009 | Company name changed mayrod LIMITED\certificate issued on 21/11/09
|
21 November 2009 | Change of name notice (2 pages) |
21 November 2009 | Change of name notice (2 pages) |
23 October 2009 | Director's details changed for Nermina Aganovic on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Nermina Aganovic on 23 October 2009 (2 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 1 March 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 1 March 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 1 March 2008 (11 pages) |
13 October 2008 | Appointment terminated director horatio mortimer (1 page) |
13 October 2008 | Appointment terminated director horatio mortimer (1 page) |
28 July 2008 | Capitals not rolled up (2 pages) |
28 July 2008 | Capitals not rolled up (2 pages) |
25 July 2008 | Gbp nc 150/176\13/09/07 (2 pages) |
25 July 2008 | Gbp nc 150/176\13/09/07 (2 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
23 July 2008 | Appointment terminated director alexander mosley (1 page) |
23 July 2008 | Appointment terminated director alexander mosley (1 page) |
23 July 2008 | Appointment terminated secretary denise shenton (1 page) |
23 July 2008 | Appointment terminated secretary denise shenton (1 page) |
9 July 2008 | Total exemption full accounts made up to 1 March 2007 (12 pages) |
9 July 2008 | Total exemption full accounts made up to 1 March 2007 (12 pages) |
9 July 2008 | Total exemption full accounts made up to 1 March 2007 (12 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Ad 11/05/07--------- £ si 50@1=50 £ ic 100/150 (1 page) |
28 June 2007 | Ad 11/05/07--------- £ si 50@1=50 £ ic 100/150 (1 page) |
21 June 2007 | Nc inc already adjusted 23/05/07 (1 page) |
21 June 2007 | Nc inc already adjusted 23/05/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/04/07 to 01/03/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/04/07 to 01/03/07 (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
24 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 August 2006 | Ad 30/04/06--------- £ si 99@1 (2 pages) |
25 August 2006 | Ad 30/04/06--------- £ si 99@1 (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Company name changed aganovich yung LIMITED\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed aganovich yung LIMITED\certificate issued on 23/08/06 (2 pages) |
18 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
30 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 38 turner street london greater london E1 2AS (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 38 turner street london greater london E1 2AS (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
29 July 2005 | Ad 01/07/05--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
29 July 2005 | Ad 01/07/05--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Incorporation (12 pages) |
27 June 2005 | Incorporation (12 pages) |