Pinner
Middlesex
HA5 3NN
Director Name | Bridgefield Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2006(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 | 22 January 2006(same day as company formation) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor York House Empire Way Wembley Middlesex HA9 0QL |
Director Name | Mr Ramalingum Modely Rungen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 December 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Bernard Michel Camille |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 15 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
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 |
1 at £1 | Gledswood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Bernard Michel Camille as a director on 1 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Bernard Michel Camille as a director on 1 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Lee Scott as a director on 1 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Lee Scott as a director on 1 October 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
13 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 July 2015 | Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Bernard Camille as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Bernard Camille as a director on 15 July 2015 (2 pages) |
22 January 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
22 January 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Bridgefield Nominees Limited 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) |
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) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Termination of appointment of Paul Newman as a director (1 page) |
22 January 2013 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
22 January 2013 | Termination of appointment of Paul Newman as a director (1 page) |
22 January 2013 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
1 February 2012 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Mr Paul Newman as a director (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Bridgefield Nominees Limited on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 25 January 2010 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 June 2009 | Gbp nc 10000/1000000\22/06/09 (2 pages) |
23 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page) |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: ground floor, york house, empire way, wembley middlesex HA9 0QL (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 88A tooley street london bridge london SE1 2TF (1 page) |
10 March 2006 | Secretary resigned (1 page) |
22 January 2006 | Incorporation (10 pages) |