Pinner
Middlesex
HA5 3NU
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odsey Park Ashwell Baldock Hertfordshire SG7 6SP |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 42 Capital Wharf 50 Wapping High Street London E1W 1LY |
Secretary Name | Paul Neville Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Secretary Name | Mr Chris Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Group Financial Controller |
Correspondence Address | 48 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
4 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 March 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
3 March 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
24 March 2009 | Director's Change of Particulars / christopher fordham / 01/12/2008 / HouseName/Number was: , now: odsey park; Street was: 27 ladbroke grove, now: ashwell; Post Town was: london, now: baldock; Region was: , now: hertfordshire; Post Code was: W11 3AY, now: SG7 6SD; Country was: , now: united kingdom (1 page) |
2 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 January 2009 | Director's change of particulars / peter ensor / 01/03/2007 (1 page) |
22 January 2009 | Director's Change of Particulars / chris benn / 01/02/2008 / HouseName/Number was: 48, now: 95; Street was: cuckoo hill drive, now: west end lane; Post Code was: HA5 3PJ, now: HA5 3NU (1 page) |
22 January 2009 | Director's change of particulars / chris benn / 01/02/2008 (1 page) |
22 January 2009 | Director's Change of Particulars / peter ensor / 01/03/2007 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (15 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 October 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
19 December 2006 | Incorporation (17 pages) |
19 December 2006 | Incorporation (17 pages) |