Pinner
Middlesex
HA5 2LY
Secretary Name | Shamaila Siddiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 January 2014) |
Role | Banker |
Correspondence Address | 73 Wiltshire Lane Pinner Middlesex HA5 2LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21 |
Cash | £1,018 |
Current Liabilities | £70,359 |
Latest Accounts | 5 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (11 pages) |
---|---|
13 January 2016 | Liquidators statement of receipts and payments to 4 November 2015 (10 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 4 November 2015 (10 pages) |
19 November 2014 | Registered office address changed from C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 November 2014 (2 pages) |
18 November 2014 | Statement of affairs with form 4.19 (6 pages) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page) |
17 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 January 2014 | Termination of appointment of Shamaila Siddiqi as a secretary (1 page) |
13 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Tariq Shahzad Siddiqi on 1 May 2011 (2 pages) |
19 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Tariq Shahzad Siddiqi on 1 May 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Tariq Shahzad Siddiqi on 9 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Tariq Shahzad Siddiqi on 9 April 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 June 2009 | Return made up to 09/04/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
29 April 2009 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
21 October 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
23 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
25 July 2003 | Return made up to 09/04/03; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
20 September 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 April 2001 | Incorporation (18 pages) |