Northwood
Middlesex
HA6 3BP
Director Name | Jill Margaret Dodwlell Groves |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat L1 Block 24 Scenic Villas Victoria Road Pokfulan Hong Kong |
Director Name | Harvey Montgomery Groves |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 19 May 2000(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 September 2009) |
Role | Judge |
Correspondence Address | 9 Mazeh Street Herzlia 46423 Israel |
Secretary Name | Harley Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 1991(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 08 September 2009) |
Correspondence Address | 25 Bourne End Road Northwood Middx HA6 3BP |
Director Name | Mrs Fay Groves |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 19 Gleneagles Stanmore Middlesex HA7 3QG |
Director Name | Harvey Montgomery Groves |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 October 1991(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 1997) |
Role | Judge |
Correspondence Address | 10 Mazeh Street Herzlia Israel |
Registered Address | 68 Great Portland Street London W1W 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £387,679 |
Cash | £389,781 |
Current Liabilities | £172,918 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
15 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2007 | Return made up to 13/10/07; no change of members
|
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members
|
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2005 | Return made up to 13/10/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
11 November 2002 | Return made up to 13/10/02; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 November 2001 | Return made up to 13/10/01; full list of members
|
20 January 2001 | Director resigned (1 page) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 37 harley street london W1N 2AD (1 page) |
22 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | New director appointed (2 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
23 February 1999 | Return made up to 13/10/98; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
31 July 1997 | Director resigned (1 page) |
29 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 May 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |