Pinner
Middlesex
HA5 3NN
Secretary Name | Ms Rosemary Janet Griffith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £20,703 |
Cash | £4,942 |
Current Liabilities | £1,243 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 2 October 2011 no member list (2 pages) |
8 November 2011 | Annual return made up to 2 October 2011 no member list (2 pages) |
8 November 2011 | Annual return made up to 2 October 2011 no member list (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Secretary's details changed for Ms Rosemary Janet Griffith on 2 October 2010 (1 page) |
18 October 2010 | Annual return made up to 2 October 2010 no member list (2 pages) |
18 October 2010 | Director's details changed for Mr Michael Alan Griffith on 2 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Ms Rosemary Janet Griffith on 2 October 2010 (1 page) |
18 October 2010 | Annual return made up to 2 October 2010 no member list (2 pages) |
18 October 2010 | Director's details changed for Mr Michael Alan Griffith on 2 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Ms Rosemary Janet Griffith on 2 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Michael Alan Griffith on 2 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 2 October 2010 no member list (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 October 2009 | Annual return made up to 2 October 2009 no member list (3 pages) |
8 October 2009 | Annual return made up to 2 October 2009 no member list (3 pages) |
8 October 2009 | Secretary's details changed for Rosemary Janet Griffith on 1 October 2009 (1 page) |
8 October 2009 | Annual return made up to 2 October 2009 no member list (3 pages) |
8 October 2009 | Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Rosemary Janet Griffith on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Rosemary Janet Griffith on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Michael Alan Griffith on 1 October 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 October 2008 | Annual return made up to 02/10/08 (4 pages) |
28 October 2008 | Annual return made up to 02/10/08 (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from canada house 272 field end road eastcote MIDDLESEXHA4 9NA (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from canada house 272 field end road eastcote MIDDLESEXHA4 9NA (1 page) |
1 November 2007 | Annual return made up to 02/10/07 (3 pages) |
1 November 2007 | Annual return made up to 02/10/07 (3 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Incorporation (23 pages) |
2 October 2006 | Incorporation (23 pages) |