Pinner
Middlesex
HA5 1TL
Director Name | Mr Mitesh Dilip Tailor |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Abbotsbury Gardens Pinner Middlesex HA5 1SX |
Registered Address | 42 East Towers Pinner Middlesex HA5 1TL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
50 at £1 | Hansa Tailor 50.00% Ordinary |
---|---|
50 at £1 | Neel Thakerar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£471 |
Cash | £274 |
Current Liabilities | £745 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 April 2014 | Termination of appointment of Mitesh Tailor as a director (1 page) |
7 April 2014 | Termination of appointment of Mitesh Tailor as a director (1 page) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 23 January 2013 (1 page) |
9 January 2012 | Incorporation (23 pages) |
9 January 2012 | Incorporation (23 pages) |