Pinner
Middlesex
HA5 3LA
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 |
15k at £1 | Monty & Cogroup Sl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Director's details changed for Joseph Thomas Montero Prego on 31 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Joseph Thomas Montero Prego on 31 January 2011 (2 pages) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Joseph Thomas Montero Prego on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Joseph Thomas Montero Prego on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Joseph Thomas Montero Prego on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
23 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
9 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
15 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2008 | Director appointed joseph thomas montero prego (1 page) |
4 June 2008 | Director appointed joseph thomas montero prego (1 page) |
4 June 2008 | Appointment Terminated Secretary chalfen secretaries LIMITED (1 page) |
4 June 2008 | Appointment Terminated Director chalfen nominees LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
4 June 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
3 June 2008 | Incorporation (9 pages) |
3 June 2008 | Incorporation (9 pages) |