Northwood
Middlesex
HA6 2TR
Director Name | Michael David Spiers |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 14 October 2014) |
Role | Chartered Accountant |
Correspondence Address | 26 - 30 Highgate Hill London N19 5NR |
Secretary Name | Michael David Spiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 26 - 30 Highgate Hill London N19 5NR |
Director Name | Mr Anthony Conway |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Kyles House Penn Road Knotty Green Beaconsfield Bucks HP2 2TN |
Director Name | Christopher Horton Jacob |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Netherwood Cottage Arbour Tree Lane Chadwick End Solihull West Midlands B93 0AZ |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,459,000 |
Net Worth | £3,035,000 |
Cash | £145,000 |
Current Liabilities | £8,358,000 |
Latest Accounts | 30 June 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Notice of ceasing to act as receiver or manager (1 page) |
5 June 2013 | Notice of ceasing to act as receiver or manager (1 page) |
22 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1999 | Receiver ceasing to act (1 page) |
22 January 1999 | Receiver ceasing to act (1 page) |
27 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
7 February 1990 | Resolutions
|