Pinner
Middlesex
HA5 3LA
Secretary Name | Lisa Nuttall |
---|---|
Status | Closed |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.InvoiceStudio.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0114233 |
Telephone region | Freephone |
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 |
65 at £1 | Andrew Richard Nuttall 65.00% Ordinary |
---|---|
35 at £1 | Lisa Nuttall 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,190 |
Cash | £370 |
Current Liabilities | £7,439 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
5 June 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 January 2018 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
2 January 2018 | Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Lisa Nuttall on 31 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Lisa Nuttall on 31 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Andrew Richard Nuttall on 31 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Andrew Richard Nuttall on 31 January 2011 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Andrew Richard Nuttall on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Andrew Richard Nuttall on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Andrew Richard Nuttall on 2 October 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 February 2010 | Resolutions
|
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
19 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 May 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
16 May 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
25 March 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 33 king harry lane st albans hertfordshire AL3 4AS (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 33 king harry lane st albans hertfordshire AL3 4AS (1 page) |
29 February 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
29 February 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
28 February 2008 | Incorporation (9 pages) |
28 February 2008 | Director appointed andrew richard nuttall (1 page) |
28 February 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
28 February 2008 | Director appointed andrew richard nuttall (1 page) |
28 February 2008 | Incorporation (9 pages) |
28 February 2008 | Secretary appointed lisa nuttall (1 page) |
28 February 2008 | Secretary appointed lisa nuttall (1 page) |