London
W4 5JT
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | William Richard Hurn |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 22 Brookbank Road London SE13 7BT |
Director Name | Mr Pim Piers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 04 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Staunton Road Kingston Upon Thames Surrey KT2 5TJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,286 |
Cash | £19,286 |
Latest Accounts | 31 March 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2005 | Application for striking-off (1 page) |
8 March 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
8 March 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 March 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
8 March 2005 | Re-registration of Memorandum and Articles (5 pages) |
8 March 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
1 March 2005 | Director resigned (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Return made up to 08/07/04; full list of members (8 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Ad 16/02/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
27 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
9 February 2004 | Director resigned (1 page) |
13 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
11 August 2003 | Company name changed bluetrees centres LIMITED\certificate issued on 11/08/03 (2 pages) |
4 August 2003 | Company name changed pinco 1976 LIMITED\certificate issued on 04/08/03 (2 pages) |