Dissolved 2018-04-24
Company Information for LA PINZA LTD
LONDON, ENGLAND, SW19,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||
---|---|---|
LA PINZA LTD | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 05286202 | |
---|---|---|
Date formed | 2004-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-10-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 01:37:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRUCE SHEPHERD |
||
GWENDOLINE FOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENDMONTHLY LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2013-09-24 | |
ALEXORIA LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
KOREA INNOVATION CENTRE LTD | Company Secretary | 2006-05-17 | CURRENT | 2006-05-17 | Dissolved 2014-10-21 | |
LONDON INNOVATION CENTRE LTD | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2016-04-19 | |
MYDEO LIMITED | Company Secretary | 2003-12-10 | CURRENT | 2003-11-17 | Dissolved 2015-10-15 | |
WELCOME PRODUCTS LTD | Company Secretary | 2003-04-09 | CURRENT | 2001-05-29 | Active | |
ARROW PROJECTS CONSULTANTS LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1986-04-02 | Dissolved 2014-07-08 | |
CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1994-11-10 | Liquidation | |
PAPER MILL PLANT LIMITED | Company Secretary | 2003-04-07 | CURRENT | 1984-09-18 | Dissolved 2018-05-22 | |
DPS EUROPE LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2001-04-02 | Dissolved 2016-04-19 | |
ABBEY PARTNERS LIMITED | Company Secretary | 2003-01-20 | CURRENT | 2002-01-22 | Dissolved 2016-07-19 | |
WEBSITE AUDITING LTD | Company Secretary | 2002-07-07 | CURRENT | 2001-05-14 | Active | |
EFFECTIVE SYSTEMS LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2002-06-24 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA01 | PREVEXT FROM 30/04/2016 TO 31/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 11 THE 1929 SHOP MERTON ABBEY MILLS WATERMILL WAY LONDON UK SW19 2RD | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 7 THE COLES SHOP WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM | |
AR01 | 15/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 8 THE COLES SHOP WATERMILL WAY LONDON SW19 2RD | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE FOGG / 16/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/06 | |
CERTNM | COMPANY NAME CHANGED ANTIGUA PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 08/08/06 | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2012-05-01 | £ 33,820 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LA PINZA LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Current Assets | 2012-05-01 | £ 28,755 |
Debtors | 2012-05-01 | £ 2,969 |
Shareholder Funds | 2012-05-01 | £ 5,065 |
Stocks Inventory | 2012-05-01 | £ 25,786 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as LA PINZA LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LA PINZA LTD | Event Date | 2006-05-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |