Pinner
Middlesex
HA5 3NN
Director Name | Mr Graham Earl |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Boxer |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Lesley Winslow-Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 28 Talbot Road Luton Bedfordshire LU2 7RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Graham Earl 50.00% Ordinary |
---|---|
50 at £1 | Sears Morgan Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,155 |
Current Liabilities | £15,998 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2015 | Compulsory strike-off action has been suspended (1 page) |
16 July 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Termination of appointment of Graham Earl as a director (1 page) |
13 September 2012 | Termination of appointment of Lesley Winslow-Earl as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Graham Earl as a director (1 page) |
13 September 2012 | Termination of appointment of Lesley Winslow-Earl as a secretary (2 pages) |
7 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Graham Earl on 25 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Graham Earl on 25 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
2 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Appointment of Mr Mark Ablitt as a director (2 pages) |
29 July 2010 | Appointment of Mr Mark Ablitt as a director (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (10 pages) |
26 November 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Registered office address changed from 28 Talbot Road Luton Bedfordshire LU2 7RW on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 28 Talbot Road Luton Bedfordshire LU2 7RW on 23 November 2009 (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page) |
4 December 2008 | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page) |
2 December 2008 | Director appointed graham earl (2 pages) |
2 December 2008 | Director appointed graham earl (2 pages) |
2 December 2008 | Secretary appointed lesley winslow-earl (2 pages) |
2 December 2008 | Secretary appointed lesley winslow-earl (2 pages) |
26 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
26 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 June 2008 | Incorporation (9 pages) |
25 June 2008 | Incorporation (9 pages) |