Pinner
Middlesex
HA5 3NJ
Director Name | Mr Tom Symonds |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Madrid Road London SW13 9PF |
Secretary Name | Sridhar Sethuraman |
---|---|
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Website | customerbright.com/ |
---|
Registered Address | 34 Hazeldene Drive Pinner Middlesex HA5 3NJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
50 at £1 | Sridhar Sethuraman 50.00% Ordinary |
---|---|
50 at £1 | Tom Symonds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,749 |
Cash | £9,815 |
Current Liabilities | £1,932 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Secretary's details changed for Sridhar Sethuraman on 7 January 2012 (1 page) |
26 September 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Secretary's details changed for Sridhar Sethuraman on 7 January 2012 (1 page) |
27 July 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Mr Sridhar Ram Sethuraman on 7 January 2012 (2 pages) |
27 March 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 March 2012 | Director's details changed for Mr Sridhar Ram Sethuraman on 7 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from C/O Sridhar Sethuraman 40 Western Beach 36 Hanover Avenue London E16 1DX on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Sridhar Sethuraman 40 Western Beach 36 Hanover Avenue London E16 1DX on 9 January 2012 (1 page) |
4 December 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Change of share class name or designation (2 pages) |
21 June 2010 | Registered office address changed from 23 Madrid Road London SW13 9PF England on 21 June 2010 (1 page) |
12 February 2010 | Incorporation (23 pages) |