Pinner
Middlesex
HA5 1JU
Director Name | Mr Jonathan David Lobo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Jonathan David Lobo |
---|---|
Status | Current |
Appointed | 01 October 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
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 |
Secretary Name | H.F. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2014) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lisa Rachel Lobo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £162 |
Current Liabilities | £9,041 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2020 (overdue) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2020 | Application to strike the company off the register (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 July 2017 | Notification of Lisa Rachel Lobo as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Lisa Rachel Lobo as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 May 2015 | Termination of appointment of H.F.Secretarial Services Limited as a secretary on 1 October 2014 (1 page) |
18 May 2015 | Appointment of Mr Jonathan David Lobo as a director on 1 October 2014 (2 pages) |
18 May 2015 | Termination of appointment of H.F.Secretarial Services Limited as a secretary on 1 October 2014 (1 page) |
18 May 2015 | Appointment of Mr Jonathan David Lobo as a director on 1 October 2014 (2 pages) |
18 May 2015 | Appointment of Mr Jonathan David Lobo as a director on 1 October 2014 (2 pages) |
18 May 2015 | Termination of appointment of H.F.Secretarial Services Limited as a secretary on 1 October 2014 (1 page) |
18 May 2015 | Appointment of Mr Jonathan David Lobo as a secretary on 1 October 2014 (2 pages) |
18 May 2015 | Appointment of Mr Jonathan David Lobo as a secretary on 1 October 2014 (2 pages) |
18 May 2015 | Appointment of Mr Jonathan David Lobo as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Secretary's details changed for H.F.Secretarial Services Limited on 10 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for H.F.Secretarial Services Limited on 10 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Lisa Rachel Lobo on 10 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Lisa Rachel Lobo on 10 June 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
5 June 2008 | Secretary appointed H.F.secretarial services LIMITED (2 pages) |
5 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
5 June 2008 | Secretary appointed H.F.secretarial services LIMITED (2 pages) |
5 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 June 2008 | Director appointed lisa rachel lobo (2 pages) |
5 June 2008 | Director appointed lisa rachel lobo (2 pages) |
5 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
2 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |