Pinner
Middlesex
HA5 3NN
Director Name | Mr Kevin Roy Fisher |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 46-47 Upper Berkeley Street London W1H 5QW |
Director Name | Mr Mark Ablitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-47 Upper Berkeley Street London W1H 5QW |
Director Name | Mr Marios Lourides |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-47 Upper Berkeley Street London W1H 5QW |
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 |
100 at £0.01 | Glen Tempany 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Satisfaction of charge 085089880001 in full (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 25 February 2015 (1 page) |
17 July 2014 | Termination of appointment of Marios Lourides as a director on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 June 2014 | Termination of appointment of Mark Ablitt as a director (1 page) |
22 November 2013 | Termination of appointment of Kevin Fisher as a director (1 page) |
12 November 2013 | Registration of charge 085089880001 (52 pages) |
19 June 2013 | Appointment of Mr Mark Ablitt as a director (2 pages) |
19 June 2013 | Appointment of Mr Marios Lourides as a director (2 pages) |
18 June 2013 | Registered office address changed from 86 High Street 86 High Street Stevenage Hertfordshire SG1 3DW England on 18 June 2013 (1 page) |
29 April 2013 | Incorporation
|