Northwood
Middlesex
HA6 3RB
Secretary Name | Mrs Florence Hilary Hahn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 03 March 2015) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Lothar Hahn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 November 2009(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 March 2015) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Sunninghill 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Lothar Hahn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 1995) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Hamoud Soud Al-Said |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 24 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 January 2008) |
Role | Public Relations Director |
Correspondence Address | PO Box 2953 Postal Code 112 Ruwi Sultanate Of Oman |
Secretary Name | Mr Lothar Hahn |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mrs Virginia Ann James |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 August 2007) |
Role | Process Secretary |
Correspondence Address | 23 Plough Rise Upminster Essex RM14 1XR |
Registered Address | Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
99 at £1 | Lothar Hahn 99.00% Ordinary |
---|---|
1 at £1 | Hamoud Soud Al-said 1.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 October 2013 | Accounts made up to 31 December 2012 (3 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Accounts made up to 31 December 2011 (3 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts made up to 31 December 2010 (3 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from 15 Woodgate Crescent Northwood Middlesex HA6 3RB on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 15 Woodgate Crescent Northwood Middlesex HA6 3RB on 6 July 2010 (1 page) |
4 June 2010 | Accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Florence Hilary Hahn on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Florence Hilary Hahn on 1 January 2010 (2 pages) |
9 December 2009 | Appointment of Mr Lothar Hahn as a director (2 pages) |
23 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
14 August 2008 | Appointment terminated director hamoud soud al-said (1 page) |
14 August 2008 | Appointment terminated director virginia james (1 page) |
14 August 2008 | Director appointed mr lothar hahn (1 page) |
14 August 2008 | Return made up to 06/03/08; full list of members (4 pages) |
12 August 2008 | Accounts made up to 31 December 2007 (3 pages) |
8 January 2008 | Company name changed oman professional services limit ed\certificate issued on 08/01/08 (2 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
20 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
10 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
26 August 2005 | Accounts made up to 31 December 2004 (3 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 May 2004 | Accounts made up to 31 December 2003 (3 pages) |
14 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 August 2003 | Accounts made up to 31 December 2002 (4 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
3 September 2001 | Accounts made up to 31 December 2000 (3 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
24 October 2000 | (6 pages) |
28 March 2000 | Return made up to 06/03/00; full list of members
|
1 November 1999 | (5 pages) |
29 April 1999 | Return made up to 06/03/99; full list of members (8 pages) |
22 September 1998 | (4 pages) |
30 April 1998 | Return made up to 06/03/98; full list of members (8 pages) |
31 October 1997 | (4 pages) |
9 April 1997 | Return made up to 06/03/97; full list of members (8 pages) |
14 October 1996 | (4 pages) |
5 July 1996 | Resolutions
|
17 October 1995 | Secretary resigned;director resigned (1 page) |
17 October 1995 | (4 pages) |