Pinner
Middlesex
HA5 3NJ
Director Name | David George Plumer Lilley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 16 years (closed 06 September 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 9 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Christopher Ross James Williams |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 06 September 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Director Name | Mr Anwer Mohd Shah |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 20 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 06 September 2022) |
Role | Christian Missionary - London City Mission |
Country of Residence | England |
Correspondence Address | 175 Tower Bridge Road London SE1 2AH |
Director Name | Rev Dr John David Nicholls |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 06 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Woodbourne Avenue Streatham London SW16 1UP |
Director Name | William John Baxter Lane |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Anwar Shah |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Sefton Avenue Harrow Weald Middlesex HA3 5JS |
Secretary Name | Anwar Shah |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Sefton Avenue Harrow Weald Middlesex HA3 5JS |
Director Name | Douglas James Olsen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2009) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 18 Great Russell Mansions London WC1B 3BE |
Secretary Name | Douglas James Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2009) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 18 Great Russell Mansions London WC1B 3BE |
Director Name | Mr Ian Eric Nash |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2017) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 175 Tower Bridge Road London SE1 2AH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,158 |
Net Worth | £2,282 |
Cash | £4,707 |
Current Liabilities | £2,425 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | Voluntary strike-off action has been suspended (1 page) |
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2022 | Application to strike the company off the register (3 pages) |
16 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Ian Eric Nash as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Ian Eric Nash as a director on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
18 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
18 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
26 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
26 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
10 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
10 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
20 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
20 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
5 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
5 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
5 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
30 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
30 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
30 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
28 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
28 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
7 July 2011 | Annual return made up to 5 July 2011 no member list (7 pages) |
30 June 2011 | Appointment of Mr Ian Eric Nash as a director (2 pages) |
30 June 2011 | Appointment of Mr Ian Eric Nash as a director (2 pages) |
29 June 2011 | Appointment of Rev Dr John David Nicholls as a director (2 pages) |
29 June 2011 | Appointment of Rev Dr John David Nicholls as a director (2 pages) |
15 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 August 2010 | Appointment of Mr Anwer Mohd Shah as a director (2 pages) |
16 August 2010 | Appointment of Mr Anwer Mohd Shah as a director (2 pages) |
16 August 2010 | Annual return made up to 5 July 2010 no member list (5 pages) |
16 August 2010 | Annual return made up to 5 July 2010 no member list (5 pages) |
16 August 2010 | Annual return made up to 5 July 2010 no member list (5 pages) |
13 August 2010 | Termination of appointment of Douglas Olsen as a director (1 page) |
13 August 2010 | Director's details changed for Christopher Ross James Williams on 5 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Christopher Ross James Williams on 5 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from St Helen S Church Great St Helens London EC3A 6AT on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for David George Plumer Lilley on 5 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David George Plumer Lilley on 5 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Christopher Ross James Williams on 5 July 2010 (2 pages) |
13 August 2010 | Termination of appointment of Douglas Olsen as a director (1 page) |
13 August 2010 | Director's details changed for David George Plumer Lilley on 5 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from St Helen S Church Great St Helens London EC3A 6AT on 13 August 2010 (1 page) |
15 June 2010 | Termination of appointment of William Lane as a director (1 page) |
15 June 2010 | Termination of appointment of Douglas Olsen as a secretary (1 page) |
15 June 2010 | Termination of appointment of William Lane as a director (1 page) |
15 June 2010 | Termination of appointment of Douglas Olsen as a secretary (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
18 September 2009 | Annual return made up to 05/07/09 (3 pages) |
18 September 2009 | Annual return made up to 05/07/09 (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (19 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (19 pages) |
14 July 2008 | Annual return made up to 05/07/08 (3 pages) |
14 July 2008 | Annual return made up to 05/07/08 (3 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
17 July 2007 | Annual return made up to 05/07/07 (2 pages) |
17 July 2007 | Annual return made up to 05/07/07 (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o broughton tuite tan & co 168/172 old street london EC1V 9BP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o broughton tuite tan & co 168/172 old street london EC1V 9BP (1 page) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Annual return made up to 05/07/06
|
15 August 2006 | Annual return made up to 05/07/06
|
5 July 2005 | Incorporation (27 pages) |
5 July 2005 | Incorporation (27 pages) |