Pinner
HA5 3NZ
Director Name | Mr Haresh Chandulal Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 195 Moss Lane Pinner HA5 3BE |
Registered Address | 5 High View Pinner HA5 3NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Cressington court nursing home (otherwise known as holmleigh), beechwood road, cressington, liverpool L19 0QL (land registry title number : MS266985). Outstanding |
---|---|
30 October 2019 | Delivered on: 30 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 January 2023 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
14 February 2022 | Termination of appointment of Haresh Chandulal Patel as a director on 17 December 2021 (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
1 November 2019 | Registration of charge 110817080002, created on 31 October 2019 (8 pages) |
30 October 2019 | Registration of charge 110817080001, created on 30 October 2019 (5 pages) |
20 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
6 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
24 November 2017 | Incorporation Statement of capital on 2017-11-24
|
24 November 2017 | Incorporation Statement of capital on 2017-11-24
|