Pitstone
Bucks
LU7 9AY
Director Name | Jeremiah O'Sullivan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Pound Cottage Fish Street, Redbourn St Albans AL3 7LP |
Secretary Name | Jeremiah O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound Cottage Fish Street, Redbourn St Albans AL3 7LP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Excel House, 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 June 2010 | Director's details changed for Jeremiah O'sullivan on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Stuart Bunce on 17 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Stuart Bunce on 17 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Jeremiah O'sullivan on 17 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2007 | Incorporation (16 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (16 pages) |