Pinner
Middlesex
HA5 2DJ
Secretary Name | STG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2007(12 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 November 2014) |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Secretary Name | Viren Jariwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Roundwood Road Willesden London NW10 9UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Rakesh Kantilal Thakker 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 November 2013 | Director's details changed for Rakesh Kantilal Thakker on 19 November 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 17 hogarth road edgware middlesex HA8 5TR (1 page) |
4 April 2007 | New secretary appointed (1 page) |
12 July 2006 | Resolutions
|
6 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (10 pages) |