Pinner
Middlesex
HA5 4QP
Secretary Name | Miss Carol Tweddle |
---|---|
Status | Closed |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Newland Close Pinner Middlesex HA5 4QP |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr John Francis Kevill 99.01% Ordinary |
---|---|
1 at £1 | Miss Carol Tweddle 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,563 |
Cash | £16,904 |
Current Liabilities | £15,768 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR on 23 January 2014 (1 page) |
23 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Registered office address changed from 23 Newland Close Pinner Middlesex HA5 4QP on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 23 Newland Close Pinner Middlesex HA5 4QP on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr John Francis Kevill on 1 November 2012 (2 pages) |
3 April 2013 | Director's details changed for Mr John Francis Kevill on 1 November 2012 (2 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
21 March 2012 | Registered office address changed from , Ground Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 21 March 2012 (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|