Pinner
Middlesex
HA5 4RF
Director Name | Mr Jason Robert Whyte |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harmony Terrace Goldsmith Close Harrow HA2 0HD |
Registered Address | 12 Woodridings Close Pinner HA5 4RF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
60 at £1 | Jason Whyte 60.00% Ordinary |
---|---|
40 at £1 | Mathew Whyte 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127 |
Current Liabilities | £3,552 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
14 September 2016 | Registered office address changed from 25 Harmony Terrace South Harrow Middlesex HA2 0HD to 12 Woodridings Close Pinner HA5 4RF on 14 September 2016 (1 page) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
12 September 2015 | Appointment of Miss Caroline Thom as a director on 11 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jason Robert Whyte as a director on 28 April 2015 (1 page) |
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 May 2015 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to 25 Harmony Terrace South Harrow Middlesex HA2 0HD on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to 25 Harmony Terrace South Harrow Middlesex HA2 0HD on 8 May 2015 (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Registered office address changed from 25 Harmony Terrace Goldsmith Close Harrow HA2 0HD England on 14 August 2013 (1 page) |
31 January 2013 | Company name changed cherry lane garden & property services LTD\certificate issued on 31/01/13
|
25 January 2013 | Change of name notice (3 pages) |
5 July 2012 | Incorporation (24 pages) |