Pinner
Middlesex
HA5 4DE
Director Name | Christine Allison McKeay |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2006(5 days after company formation) |
Appointment Duration | 2 years (resigned 01 November 2008) |
Role | Publican |
Correspondence Address | 23 Herne Hill Road Camberwell London SE24 0AX |
Director Name | Sean Murphy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2006(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 323 New Cross Road London SE14 6AS |
Secretary Name | Mr Martin Derek Edward Bayntun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 January 2014) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 5 Elmwood Road London SE24 9NU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 88530143 |
---|---|
Telephone region | London |
Registered Address | 52 Cedar Drive Pinner Middlesex HA5 4DE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Martin Derek Edward Bayntun 40.00% Ordinary |
---|---|
40 at £1 | Sean Murphy 40.00% Ordinary |
20 at £1 | Christine Mckeay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,473 |
Cash | £4,892 |
Current Liabilities | £64,260 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2020 | Application to strike the company off the register (1 page) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 January 2014 | Director's details changed for Mr Martin Derek Edward Bayntun on 13 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Martin Bayntun as a secretary (1 page) |
13 January 2014 | Director's details changed for Mr Martin Derek Edward Bayntun on 13 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Martin Bayntun as a secretary (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 October 2013 | Registered office address changed from the Antigallican 428 Woolwich Road London SE7 8SU England on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from the Antigallican 428 Woolwich Road London SE7 8SU England on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from 5 Elmwood Road Dulwich London SE24 9NU on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from 5 Elmwood Road Dulwich London SE24 9NU on 31 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Sean Murphy as a director (1 page) |
28 October 2011 | Termination of appointment of Sean Murphy as a director (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 December 2009 | Director's details changed for Martin Derek Edward Bayntun on 25 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Martin Derek Edward Bayntun on 25 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Sean Murphy on 25 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Sean Murphy on 25 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from antigallican public house 428 woolwich road london SE7 8SU (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from antigallican public house 428 woolwich road london SE7 8SU (1 page) |
26 November 2008 | Appointment terminated director christine mckeay (1 page) |
26 November 2008 | Appointment terminated director christine mckeay (1 page) |
17 November 2008 | Director and secretary's change of particulars / martin bayntun / 04/09/2008 (1 page) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / martin bayntun / 04/09/2008 (1 page) |
17 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 6 vestry mews london SE5 8NS (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 6 vestry mews london SE5 8NS (1 page) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 6 vestry mews london SE5 8NS (1 page) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Ad 30/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 6 vestry mews london SE5 8NS (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Ad 30/10/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Incorporation (16 pages) |