Pinner
Middlesex
HA5 2SY
Director Name | Mr David Alexander Stewart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(7 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Barnhill Barnhill Pinner Middlesex HA5 2SY |
Secretary Name | Mr David Alexander Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Barnhill Pinner Middlesex HA5 2SY |
Secretary Name | Mrs Magrietha Aletta Swanepoel |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 September 2007(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2009) |
Role | Secretary |
Correspondence Address | 4a Truter Street New Park Kimberley Northern Cape 8301 |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Petrus Andries Swanepoel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,533 |
Cash | £3,252 |
Current Liabilities | £5,922 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Withdraw the company strike off application (1 page) |
29 February 2016 | Withdraw the company strike off application (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 July 2015 | Registered office address changed from 445 North Circular Road London NW10 0HP England to 52 High Street Pinner Middlesex HA5 5PW on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 445 North Circular Road London NW10 0HP England to 52 High Street Pinner Middlesex HA5 5PW on 30 July 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 October 2014 | Appointment of Mr David Alexander Stewart as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr David Alexander Stewart as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr David Alexander Stewart as a director on 1 September 2014 (2 pages) |
27 September 2014 | Registered office address changed from 1a Barnhill Pinner Middlesex HA5 2SY to 445 North Circular Road London NW10 0HP on 27 September 2014 (1 page) |
27 September 2014 | Registered office address changed from 1a Barnhill Pinner Middlesex HA5 2SY to 445 North Circular Road London NW10 0HP on 27 September 2014 (1 page) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
4 April 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
16 August 2010 | Director's details changed for Petrus Andries (Andre) Swanepoel on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Petrus Andries (Andre) Swanepoel on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Petrus Andries (Andre) Swanepoel on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
12 August 2009 | Appointment terminated secretary magrietha swanepoel (1 page) |
12 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
12 August 2009 | Appointment terminated secretary magrietha swanepoel (1 page) |
12 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
18 March 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
18 March 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
13 August 2008 | Secretary's change of particulars / magrietha swanepoel / 08/08/2008 (2 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / magrietha swanepoel / 08/08/2008 (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
10 August 2007 | Incorporation (15 pages) |
10 August 2007 | Incorporation (15 pages) |