London
Middlesex
NW11 8NL
Secretary Name | Mr Michael Lerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Marsh Lane Mill Hill London NW7 4QN |
Registered Address | 9a West Heath Place 1b Hodford Road London Middlesex NW11 8NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Michael David Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,917 |
Current Liabilities | £11,540 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 January 2013 | Registered office address changed from Flat 67 Clifton Court Northwick Terrace London NW8 8HU United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Flat 67 Clifton Court Northwick Terrace London NW8 8HU United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Michael David Miller on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Michael David Miller on 28 January 2013 (2 pages) |
7 December 2012 | Director's details changed for Mr Michael David Miller on 1 September 2012 (2 pages) |
7 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Director's details changed for Mr Michael David Miller on 1 September 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Michael David Miller on 1 September 2012 (2 pages) |
7 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 January 2012 | Registered office address changed from 69 Clarendon Court 33 Maida Vale London Middlesex W9 1AJ on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 69 Clarendon Court 33 Maida Vale London Middlesex W9 1AJ on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 69 Clarendon Court 33 Maida Vale London Middlesex W9 1AJ on 3 January 2012 (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
9 March 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Director's details changed for Mr Michael David Miller on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael David Miller on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from roman house, 13 high street elstree hertfordshire WD6 3EP (1 page) |
14 November 2008 | Memorandum and Articles of Association (20 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from roman house, 13 high street elstree hertfordshire WD6 3EP (1 page) |
14 November 2008 | Memorandum and Articles of Association (20 pages) |
10 November 2008 | Company name changed pi corporate advisors LIMITED\certificate issued on 12/11/08 (2 pages) |
10 November 2008 | Company name changed pi corporate advisors LIMITED\certificate issued on 12/11/08 (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |