Pinner
HA5 4RF
Director Name | Mr Jason Shaw |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Julian Richard Mountford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Pooranampillai Sivaganesh |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 20 Woodridings Close Pinner HA5 4RF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
20 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 June 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 428 Rayners Lane Pinner HA5 5DX on 11 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 June 2019 | Notification of Btlw Lettings Ltd as a person with significant control on 1 June 2019 (2 pages) |
7 June 2019 | Cessation of Julian Richard Mountford as a person with significant control on 1 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Jason Shaw as a director on 1 June 2019 (1 page) |
8 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|