Pinner
HA5 2RL
Director Name | Gisela Feiner |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 1997) |
Role | Building Contractors |
Correspondence Address | 5 Honeybourne Road London NW6 1HH |
Director Name | Priscilla Feiner |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 July 2010) |
Role | Building Contractor |
Correspondence Address | 5 Honeybourne Road Hampstead London NW6 1HH |
Secretary Name | Gisela Feiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 5 Honeybourne Road London NW6 1HH |
Secretary Name | Sharron Beverley Trisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Norman Crescent Pinner Middlesex HA5 3QQ |
Director Name | Sharron Beverley Trisk |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Norman Crescent Pinner Middlesex HA5 3QQ |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
150 at £1 | Malcolm Lawrence Feiner 7.50% Ordinary |
---|---|
150 at £1 | Stephen Paul Feiner 7.50% Ordinary |
800 at £1 | Sharron Beverley Trisk 40.00% Ordinary |
700 at £1 | Executors Of Estate Of Priscilla Feiner 35.00% Ordinary |
200 at £1 | Celia Ruth Cole 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £859,466 |
Cash | £60,282 |
Current Liabilities | £19,187 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 April 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
15 September 2014 | Liquidators statement of receipts and payments to 1 August 2014 (15 pages) |
15 September 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (15 pages) |
15 September 2014 | Liquidators statement of receipts and payments to 1 August 2014 (15 pages) |
15 September 2014 | Liquidators' statement of receipts and payments to 1 August 2014 (15 pages) |
16 August 2013 | Appointment of a voluntary liquidator (2 pages) |
16 August 2013 | Appointment of a voluntary liquidator (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Resolution insolvency:special and ordinary res (divide and distribute among the members speciein or in kind) (2 pages) |
16 August 2013 | Declaration of solvency (3 pages) |
16 August 2013 | Declaration of solvency (3 pages) |
16 August 2013 | Resolution insolvency:special and ordinary res (divide and distribute among the members speciein or in kind) (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
8 January 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Director's details changed for Sharron Beverley Trisk on 15 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Sharron Beverley Trisk on 15 June 2012 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Termination of appointment of Priscilla Feiner as a director (2 pages) |
2 September 2010 | Termination of appointment of Priscilla Feiner as a director (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Appointment of Sharron Beverley Trisk as a director (3 pages) |
5 July 2010 | Appointment of Sharron Beverley Trisk as a director (3 pages) |
7 December 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
9 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 July 2008 | Appointment terminated director sharron trisk (1 page) |
24 July 2008 | Appointment terminated secretary sharron trisk (1 page) |
24 July 2008 | Appointment terminated director sharron trisk (1 page) |
24 July 2008 | Appointment terminated secretary sharron trisk (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
8 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
21 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 July 2002 | Return made up to 18/06/02; full list of members
|
3 July 2002 | Return made up to 18/06/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
14 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 18/06/99; full list of members (5 pages) |
16 June 1999 | Return made up to 18/06/99; full list of members (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned;director resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 June 1997 | Return made up to 18/06/97; full list of members (5 pages) |
27 June 1997 | Return made up to 18/06/97; full list of members (5 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
22 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
8 November 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
8 November 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
21 August 1947 | Incorporation (16 pages) |
21 August 1947 | Incorporation (16 pages) |