Pinner
Middlesex
HA5 1EB
Secretary Name | Sanofar Fathima Abdul Salam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 November 2010) |
Role | Company Director |
Correspondence Address | 9 Meadow Road Pinner Middlesex HA5 1EB |
Secretary Name | Myaccountant.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Westpoint 78 Queens Road Bristol BS8 1QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Meadow Road Pinner Middlesex HA5 1EB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £1,790 |
Current Liabilities | £5,383 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Voluntary strike-off action has been suspended (1 page) |
29 January 2010 | Voluntary strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2009 | Application to strike the company off the register (3 pages) |
9 December 2009 | Application to strike the company off the register (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 12A danes court north end road wembley middlesex HA9 0AD (1 page) |
13 August 2009 | Director's change of particulars / sheik abdulla / 07/08/2009 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 12A danes court north end road wembley middlesex HA9 0AD (1 page) |
13 August 2009 | Secretary's change of particulars / sanofar abdul salam / 07/08/2009 (1 page) |
13 August 2009 | Secretary's Change of Particulars / sanofar abdul salam / 07/08/2009 / HouseName/Number was: , now: 9; Street was: 12A danes court, now: meadow road; Area was: north end road, now: pinner; Post Town was: wembley, now: middlesex; Region was: middlesex, now: ; Post Code was: HA9 0AD, now: HA5 1EB (1 page) |
13 August 2009 | Director's Change of Particulars / sheik abdulla / 07/08/2009 / HouseName/Number was: 12A, now: 9; Street was: danes court north end road, now: meadow road; Area was: , now: pinner; Post Town was: wembley, now: middlesex; Region was: middlesex, now: ; Post Code was: HA9 0AD, now: HA5 1EB (1 page) |
29 July 2009 | Director's Change of Particulars / sheik abdulla / 17/02/2008 / HouseName/Number was: , now: 12A; Street was: 12A danes court north end road, now: danes court north end road; Post Code was: ha 0AD, now: HA9 0AD (1 page) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / sheik abdulla / 17/02/2008 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
4 December 2008 | Memorandum and Articles of Association (11 pages) |
4 December 2008 | Memorandum and Articles of Association (11 pages) |
18 November 2008 | Company name changed msd infotech LTD\certificate issued on 19/11/08 (2 pages) |
18 November 2008 | Company name changed msd infotech LTD\certificate issued on 19/11/08 (2 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12A danes court north end road wembley middlesex ha 0AD (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 12A danes court north end road wembley middlesex ha 0AD (1 page) |
22 September 2007 | Return made up to 18/07/07; full list of members (6 pages) |
22 September 2007 | Return made up to 18/07/07; full list of members (6 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 74 hunter hill road sheffield S11 8UE (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 74 hunter hill road sheffield S11 8UE (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Incorporation (17 pages) |