Pinner
Middlesex
HA5 3NN
Secretary Name | Bhavini Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,239 |
Cash | £131,328 |
Current Liabilities | £59,328 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
20 July 2010 | Director's details changed for Pramit Jentilal Shah on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Bhavini Shah on 1 October 2009 (1 page) |
20 July 2010 | Director's details changed for Pramit Jentilal Shah on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Bhavini Shah on 1 October 2009 (1 page) |
20 July 2010 | Director's details changed for Pramit Jentilal Shah on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Return made up to 22/06/08; no change of members (6 pages) |
5 August 2008 | Return made up to 22/06/08; no change of members (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 September 2007 | Return made up to 22/06/07; full list of members (6 pages) |
6 September 2007 | Return made up to 22/06/07; full list of members (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: canada house, 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: canada house, 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
20 October 2006 | Ad 22/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 2006 | Ad 22/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
24 July 2006 | Company name changed goldmark consulting LIMITED\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed goldmark consulting LIMITED\certificate issued on 24/07/06 (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (17 pages) |