Northwood
Middlesex
HA6 2AH
Secretary Name | Lynne Gillian Stuttard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 December 2008) |
Role | Accounts Manager |
Correspondence Address | 16 Cervantes Court Northwood Middlesex HA6 1AL |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 December 2008) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Mrs Rochelle Berenice Specter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 1992) |
Role | Designer |
Correspondence Address | 9 Sandy Lodge Way Northwood Middlesex HA6 2AH |
Secretary Name | Mr Douglas Specter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sandy Lodge Way Northwood Middlesex HA6 2AH |
Secretary Name | Declan Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1997) |
Role | Secretary |
Correspondence Address | 12 Kimblewick Upper Hitch Carpenders Park Watford Hertfordshire WD1 5AL |
Secretary Name | Myl Vaganam Theiventhiram Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 208 Bilton Road Perivale Middlesex UB6 7HL |
Secretary Name | Bushey Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 1995) |
Correspondence Address | The Red House 72a High Street Bushey Hertfordshire WD2 3DE |
Registered Address | Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,503 |
Current Liabilities | £45,779 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 2 chantry place headstone lane harrow middlesex HA3 6NY (1 page) |
16 November 2007 | Statement of affairs (6 pages) |
16 November 2007 | Appointment of a voluntary liquidator (1 page) |
16 November 2007 | Resolutions
|
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Amended accounts made up to 30 June 2001 (7 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: chantry place headstone lane harrow middlesex HA3 6NY (1 page) |
25 January 2003 | Return made up to 20/12/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | New secretary appointed (2 pages) |
22 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
21 January 2002 | New secretary appointed (2 pages) |
7 December 2001 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
20 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 February 2000 | Location of debenture register (1 page) |
29 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
29 February 2000 | Location of register of members (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 February 1999 | Resolutions
|
22 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
1 December 1998 | Resolutions
|
27 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
2 January 1998 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 December 1995 | Return made up to 20/12/95; full list of members (12 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Return made up to 20/12/94; full list of members (12 pages) |
18 July 1995 | Full accounts made up to 30 June 1994 (9 pages) |
29 March 1993 | Accounts for a small company made up to 30 June 1991 (7 pages) |
10 July 1992 | Accounts for a small company made up to 30 June 1989 (3 pages) |
30 January 1990 | Full accounts made up to 30 June 1988 (10 pages) |
19 January 1989 | Full accounts made up to 30 June 1987 (9 pages) |