Pinner
Middlesex
HA5 3BX
Director Name | Mr John Galliers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farriday Close St Albans Hertfordshire AL3 6LG |
Director Name | Adnan Bennani |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mount Road London SW19 8ES |
Secretary Name | Page Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Blr Property Management 2nd Floor Hyde House The Hyde London NW9 6LH |
Registered Address | 25 Mount Road London SW19 8ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
1 at £1 | Page Registrars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 22 October 2023 (overdue) |
6 January 2024 | Termination of appointment of Adnan Bennani as a director on 22 December 2023 (1 page) |
---|---|
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2023 | Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to 25 Mount Road London SW19 8ES on 24 October 2023 (1 page) |
24 October 2023 | Termination of appointment of Page Registrars Ltd as a secretary on 24 October 2023 (1 page) |
12 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
28 December 2021 | Registered office address changed from C/O Blr Property Management 2nd Floor, Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 28 December 2021 (1 page) |
28 December 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
21 March 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
6 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
1 February 2010 | Secretary's details changed for Page Registrars Ltd on 9 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Adnan Bennani on 9 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Page Registrars Ltd on 9 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Rajiv Kumar Puri on 9 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Adnan Bennani on 9 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Rajiv Kumar Puri on 9 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Adnan Bennani on 9 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Page Registrars Ltd on 9 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Rajiv Kumar Puri on 9 October 2009 (2 pages) |
20 November 2008 | Appointment terminated director john galliers (1 page) |
20 November 2008 | Director appointed adnan bennani (2 pages) |
20 November 2008 | Director appointed rajin kumar puri (2 pages) |
20 November 2008 | Director appointed rajin kumar puri (2 pages) |
20 November 2008 | Director appointed adnan bennani (2 pages) |
20 November 2008 | Appointment terminated director john galliers (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Incorporation (9 pages) |
9 October 2008 | Incorporation (9 pages) |