Pinner
Middlesex
HA5 1HN
Director Name | Mr Vinasithamby Nagemdram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(2 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chestnut Drive Pinner Middlesex HA5 1LX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 70 Old Brompton Road London SW7 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2011 | Application to strike the company off the register (3 pages) |
11 November 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
26 September 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Secretary's details changed for Suntharalingam Arulananthysivam on 1 March 2010 (1 page) |
19 August 2010 | Secretary's details changed for Suntharalingam Arulananthysivam on 1 March 2010 (1 page) |
19 August 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Suntharalingam Arulananthysivam on 1 March 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Vinasithamby Nagemdram on 19 March 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Vinasithamby Nagemdram on 19 March 2010 (2 pages) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
17 August 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
14 September 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
28 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
28 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
28 July 2008 | Accounts made up to 29 February 2008 (5 pages) |
18 July 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
18 July 2008 | Ad 21/03/07\part-paid \gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
18 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
18 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
18 July 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
18 July 2008 | Ad 21/03/07 part-paid gbp si 100@1=100 gbp ic 1/101 (2 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (9 pages) |
19 March 2007 | Incorporation (9 pages) |