Pinner
Middlesex
HA5 4PD
Director Name | Mr Manhar Paun |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 October 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 15a Eversleigh Road New Barnet Hertfordshire EN5 1NE |
Secretary Name | Mr Kejal Ranchhod Jivraj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 October 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Manhar Paun 50.00% Ordinary |
---|---|
100 at £1 | Ranchhod Ramji Jivraj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,314 |
Cash | £2,169 |
Current Liabilities | £63,111 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 August 2007 | Delivered on: 25 August 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 173 canterbury road urmston manchester t/no MAN19409. Outstanding |
---|
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Ranchhod Ramji Jivraj as a person with significant control on 20 June 2016 (2 pages) |
5 July 2017 | Notification of Ranchhod Ramji Jivraj as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Ranchhod Ramji Jivraj as a person with significant control on 20 June 2016 (2 pages) |
5 July 2017 | Notification of Manhar Paun as a person with significant control on 20 June 2016 (2 pages) |
5 July 2017 | Notification of Manhar Paun as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Manhar Paun as a person with significant control on 20 June 2016 (2 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |