Pinner
Middlesex
HA5 3LA
Secretary Name | Mr Grant Richard Murgatroyd |
---|---|
Status | Closed |
Appointed | 31 March 2011(4 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Secretary Name | Richard James Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Grant Murgatroyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £944 |
Cash | £284 |
Current Liabilities | £8,067 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 March 2014 | Completion of winding up (1 page) |
10 March 2014 | Completion of winding up (1 page) |
17 February 2012 | Order of court to wind up (2 pages) |
17 February 2012 | Order of court to wind up (2 pages) |
24 August 2011 | Termination of appointment of Richard Diamond as a secretary (1 page) |
24 August 2011 | Termination of appointment of Richard Diamond as a secretary (1 page) |
24 August 2011 | Appointment of Mr Grant Richard Murgatroyd as a secretary (1 page) |
24 August 2011 | Appointment of Mr Grant Richard Murgatroyd as a secretary (1 page) |
22 June 2011 | Registered office address changed from 16 Pert Close London N10 2RY on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Grant Murgatroyd on 31 January 2011 (2 pages) |
22 June 2011 | Registered office address changed from 16 Pert Close London N10 2RY on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Secretary's details changed for Richard James Diamond on 31 January 2011 (1 page) |
22 June 2011 | Director's details changed for Grant Murgatroyd on 31 January 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Richard James Diamond on 31 January 2011 (1 page) |
22 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Director's details changed for Grant Murgatroyd on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Grant Murgatroyd on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Grant Murgatroyd on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Registered office address changed from Ground Floor Flat 16 Filmer Road London SW6 7BW on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Ground Floor Flat 16 Filmer Road London SW6 7BW on 12 January 2010 (2 pages) |
5 September 2009 | Company name changed heavens to LTD\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed heavens to LTD\certificate issued on 07/09/09 (2 pages) |
14 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 20/03/08; full list of members (6 pages) |
13 August 2008 | Return made up to 20/03/08; full list of members (6 pages) |
20 March 2007 | Incorporation (15 pages) |
20 March 2007 | Incorporation (15 pages) |