Northwood
Middlesex
HA6 2VT
Secretary Name | Sheila Marion Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1992(19 years after company formation) |
Appointment Duration | 20 years, 8 months (closed 14 February 2013) |
Role | Company Director |
Correspondence Address | Cornerways Green Lane Northwood Middlesex HA6 2VT |
Secretary Name | David Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 6 Townshend Court London NW8 7DP |
Director Name | Mr Nicholas Lloyd Gale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 February 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Watford Hertfordshire WD19 5DY |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £136,065 |
Cash | £14,082 |
Current Liabilities | £1,146,445 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2012 | Liquidators statement of receipts and payments to 28 October 2012 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 28 October 2012 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 28 October 2012 (5 pages) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 28 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 28 April 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 28 April 2012 (5 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 28 October 2011 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
27 July 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 6th Floor 2 Balcombe Street London NW1 6NW on 27 July 2010 (2 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
18 June 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
18 June 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
12 May 2009 | Statement of affairs with form 4.19 (4 pages) |
12 May 2009 | Statement of affairs with form 4.19 (4 pages) |
12 May 2009 | Appointment of a voluntary liquidator (1 page) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
12 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (5 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 April 2006 | Return made up to 26/04/06; full list of members (5 pages) |
24 April 2006 | Return made up to 26/04/06; full list of members (5 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (5 pages) |
25 April 2005 | Return made up to 26/04/05; full list of members (5 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Full accounts made up to 31 August 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 August 2003 (17 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 26/04/04; full list of members (5 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Full accounts made up to 31 August 2002 (17 pages) |
17 October 2003 | Full accounts made up to 31 August 2002 (17 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members; amend (5 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members; amend (5 pages) |
27 April 2003 | Return made up to 26/04/03; full list of members (5 pages) |
27 April 2003 | Return made up to 26/04/03; full list of members (5 pages) |
4 September 2002 | Full accounts made up to 31 August 2001 (17 pages) |
4 September 2002 | Full accounts made up to 31 August 2001 (17 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: finance house 19 craven road london W2 3BP (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: finance house 19 craven road london W2 3BP (1 page) |
19 December 2001 | Full accounts made up to 31 August 2000 (19 pages) |
19 December 2001 | Full accounts made up to 31 August 2000 (19 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
21 November 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
21 November 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
2 October 2000 | Full accounts made up to 30 June 1999 (18 pages) |
2 October 2000 | Full accounts made up to 30 June 1999 (18 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (5 pages) |
2 May 2000 | Return made up to 26/04/00; full list of members (5 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (19 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (19 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members (5 pages) |
20 April 1999 | Return made up to 26/04/99; full list of members (5 pages) |
30 October 1998 | Full accounts made up to 30 June 1997 (18 pages) |
30 October 1998 | Full accounts made up to 30 June 1997 (18 pages) |
17 April 1998 | Return made up to 26/04/98; full list of members (5 pages) |
17 April 1998 | Return made up to 26/04/98; full list of members (5 pages) |
4 August 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
4 August 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
17 April 1997 | Return made up to 26/04/97; full list of members (5 pages) |
17 April 1997 | Return made up to 26/04/97; full list of members (5 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
1 July 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
1 July 1996 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 July 1996 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 July 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
18 April 1996 | Return made up to 26/04/96; full list of members (5 pages) |
18 April 1996 | Location of register of members (non legible) (1 page) |
18 April 1996 | Return made up to 26/04/96; full list of members (5 pages) |
18 April 1996 | Location of register of members (non legible) (1 page) |
19 April 1995 | Return made up to 26/04/95; full list of members (12 pages) |
13 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1991 | Director resigned (2 pages) |
14 February 1991 | Director resigned (2 pages) |
19 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1983 | Company name changed\certificate issued on 17/05/83 (2 pages) |
17 May 1983 | Company name changed\certificate issued on 17/05/83 (2 pages) |
26 June 1973 | Certificate of incorporation (1 page) |
26 June 1973 | Incorporation (13 pages) |
26 June 1973 | Incorporation (13 pages) |
26 June 1973 | Certificate of incorporation (1 page) |