Pinner
Middlesex
HA5 5PZ
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Ming Hai La |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hawkins Way London SE6 3RT |
Director Name | Mr Savrin Patel |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Teesdale Crawley West Sussex RH11 8QW |
Director Name | Mr Shayal Patel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Maiden Lane Crawley West Sussex RH11 7QR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Ming Hai La 25.00% Ordinary |
---|---|
25 at £1 | Mr Savrin Patel 25.00% Ordinary |
25 at £1 | Mr Shah Holiday 25.00% Ordinary |
25 at £1 | Mr Shayal Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,035 |
Cash | £832 |
Current Liabilities | £4,525 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
3 September 2019 | Director's details changed for Mr Shan Holiday on 3 September 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 August 2017 | Cessation of Ming Hai La as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Savrin Patel as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Shan Holiday as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Savrin Patel as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Shan Holiday as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Shayal Patel as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Ming Hai La as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Cessation of Shayal Patel as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 July 2015 | Termination of appointment of Ming Hai La as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Shayal Patel as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Shayal Patel as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Savrin Patel as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Savrin Patel as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Ming Hai La as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Savrin Patel as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Shayal Patel as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Ming Hai La as a director on 8 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 September 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 September 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
23 August 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
23 August 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
23 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
10 August 2011 | Appointment of Ming Hai La as a director (3 pages) |
10 August 2011 | Appointment of Shayal Patel as a director (3 pages) |
10 August 2011 | Appointment of Shan Holiday as a director (3 pages) |
10 August 2011 | Appointment of Shan Holiday as a director (3 pages) |
10 August 2011 | Appointment of Shayal Patel as a director (3 pages) |
10 August 2011 | Appointment of Mr Savrin Patel as a director (3 pages) |
10 August 2011 | Appointment of Ming Hai La as a director (3 pages) |
10 August 2011 | Appointment of Mr Savrin Patel as a director (3 pages) |
28 July 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 July 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
28 July 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
25 July 2011 | Incorporation (48 pages) |
25 July 2011 | Incorporation (48 pages) |