Pinner
Middlesex
HA5 3XD
Secretary Name | Christine Marjorie Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 January 2016) |
Role | School Teacher |
Correspondence Address | 51 Lyndhurst Gardens Pinner Middlesex HA5 3XD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Mr Richard Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £5,266 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 October 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Director's details changed for Richard Elliott on 25 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Christine Marjorie Elliott on 25 June 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Director's details changed for Richard Elliott on 25 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (9 pages) |