Northwood
Middlesex
HA6 3BZ
Secretary Name | Mr Cecil Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(69 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Westbury Road Northwood Middlesex HA6 3BZ |
Secretary Name | Sheila Helen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(53 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 64 Mowbray Road Edgware Middlesex HA8 8JH |
Director Name | Leon Petane |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2012) |
Role | Machinist |
Correspondence Address | 25 Raleigh Drive London N20 0UX |
Telephone | 020 74850140 |
---|---|
Telephone region | London |
Registered Address | 80 Parkway London NW1 7AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1.5k at £1 | Mr Cecil Chapman 75.00% Ordinary |
---|---|
500 at £1 | Mr Leon Petane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,634 |
Cash | £1,802 |
Current Liabilities | £25,974 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 April 2014 | Director's details changed for Mr Cecil Chapman on 1 January 2014 (2 pages) |
6 April 2014 | Director's details changed for Mr Cecil Chapman on 1 January 2014 (2 pages) |
6 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Leon Petane as a director (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Location of register of members (1 page) |
16 April 2008 | Director and secretary's change of particulars / cecil chapman / 16/04/2008 (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Return made up to 31/03/07; change of members (7 pages) |
10 August 2007 | Location of register of members (1 page) |
16 May 2007 | Secretary resigned (1 page) |
28 April 2007 | New director appointed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
16 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members
|
27 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
19 March 1999 | Return made up to 31/03/99; full list of members (5 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
12 November 1997 | Full accounts made up to 30 November 1996 (11 pages) |
21 March 1997 | Return made up to 31/03/97; full list of members (5 pages) |
13 March 1997 | Location of register of members (1 page) |
11 December 1996 | Full accounts made up to 30 November 1995 (13 pages) |
19 August 1996 | Resolutions
|
2 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (12 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: salter house 263/265 high street berkhamsted herts HP4 1AB (1 page) |
2 May 1995 | Return made up to 31/03/95; full list of members (12 pages) |