Northwood
Middlesex
HA6 2TB
Director Name | Roshanali Jafferali Merali |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 27 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 February 2005) |
Role | Financial Consultant |
Correspondence Address | 8 Fringewood Close Northwood Middlesex HA6 2TB |
Secretary Name | Mr Muzammil Yakub |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 28 May 2002(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brightside Road Leicester LE5 5LD |
Director Name | Mr Ian David Campbell |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 April 1997) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodvale Road Cowes Isle Of Wight PO31 8EH |
Secretary Name | Mohamed Saleem Asaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Elm Park Road Pinner Middlesex HA5 3LE |
Registered Address | Winters 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,635 |
Cash | £8,665 |
Current Liabilities | £16,522 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2004 | Application for striking-off (1 page) |
3 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members
|
5 April 2003 | Return made up to 27/03/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: c/o lomax chant 6 broad street place london EC2M 7ND (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members
|
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Return made up to 27/03/98; no change of members (5 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 27/03/97; no change of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 May 1995 | Return made up to 27/03/95; full list of members (8 pages) |