Pinner
HA5 3AY
Secretary Name | Mrs Vicki Sarratt |
---|---|
Status | Closed |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Moss Close Pinner HA5 3AY |
Website | www.mostwantedmobiles.co.uk |
---|
Registered Address | 38 Moss Close Pinner Middlesex HA5 3AY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
100 at £1 | Vicki Sarratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,670 |
Cash | £8,731 |
Current Liabilities | £16,045 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
5 March 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
27 August 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
6 September 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
16 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2018 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
19 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
20 September 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
20 September 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Registered office address changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom on 4 November 2012 (1 page) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|