Pinner
Middlesex
HA5 3NN
Director Name | Bernard Brian Sugden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Beck Lane Bingley BD16 4DD |
Director Name | Mr Marios Lourides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Website | www.theirnibs.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71010351 |
Telephone region | London |
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 |
1 at £1 | Sears Morgan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,044 |
Cash | £6,851 |
Current Liabilities | £121,876 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page) |
25 November 2014 | Company name changed their nibs london LTD\certificate issued on 25/11/14
|
25 November 2014 | Company name changed their nibs london LTD\certificate issued on 25/11/14
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
31 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from Unit 20 Zenith Park Network Centre, Whaley Road Barnsley South Yorkshire S75 1HT United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Mr Marios Lourides as a director (2 pages) |
23 March 2012 | Termination of appointment of Bernard Sugden as a director (1 page) |
23 March 2012 | Appointment of Mr Marios Lourides as a director (2 pages) |
23 March 2012 | Termination of appointment of Bernard Sugden as a director (1 page) |
23 March 2012 | Appointment of Mr Mark Ablitt as a director (2 pages) |
23 March 2012 | Registered office address changed from Unit 20 Zenith Park Network Centre, Whaley Road Barnsley South Yorkshire S75 1HT United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Mr Mark Ablitt as a director (2 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|