Northwood
Middlesex
HA6 3HH
Director Name | Mr Richard Cowgill Brooks |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 1993) |
Role | Actor/Playright |
Correspondence Address | 128 The Grove Ealing London W5 3SH |
Director Name | Mr Barry James |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 1993) |
Role | Farmer |
Correspondence Address | 128 The Grove Ealing London W5 3SH |
Director Name | Miss Karen Macko |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years after company formation) |
Appointment Duration | 18 years (resigned 29 May 2010) |
Role | Administrator |
Correspondence Address | 128 The Grove Ealing London W5 3SH |
Secretary Name | Miss Karen Macko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 128 The Grove Ealing London W5 3SH |
Director Name | Mr Nick Frank |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2001) |
Role | Marketing |
Correspondence Address | 128 The Grove London W5 3SH |
Director Name | Mr Norrie Quinn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 1998) |
Role | Manager |
Correspondence Address | 128 The Grove London W5 3SH |
Director Name | David Norman Thurston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(14 years after company formation) |
Appointment Duration | 5 years (resigned 25 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | 27 Sunnyside Road Ealing London W5 5HT |
Registered Address | 48 Boston Road London W7 3TR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Mrs Seema Doshi 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
8 April 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
2 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Appointment of Mr James Norman Bright Chancheong as a director on 15 September 2022 (2 pages) |
1 April 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 October 2014 | Termination of appointment of Karen Macko as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of Karen Macko as a secretary on 31 October 2014 (1 page) |
21 August 2014 | Registered office address changed from 128 the Grove Ealing London W5 3SH to 48 Boston Road London W7 3TR on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 128 the Grove Ealing London W5 3SH to 48 Boston Road London W7 3TR on 21 August 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 December 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
11 December 2013 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
11 December 2013 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
11 December 2013 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
11 December 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Administrative restoration application (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
11 December 2013 | Administrative restoration application (3 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
11 December 2013 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Karen Macko as a director (1 page) |
23 June 2010 | Director's details changed for Mrs Seema Doshi on 29 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Seema Doshi on 29 May 2010 (2 pages) |
23 June 2010 | Termination of appointment of Karen Macko as a director (1 page) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Director appointed mrs seema doshi (1 page) |
25 June 2008 | Appointment terminated director david thurston (1 page) |
25 June 2008 | Appointment terminated director david thurston (1 page) |
25 June 2008 | Director appointed mrs seema doshi (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
29 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
30 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members
|
28 June 2002 | Return made up to 30/05/02; full list of members
|
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
26 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
26 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (7 pages) |
12 March 1999 | Accounts for a dormant company made up to 31 May 1998 (7 pages) |
29 June 1998 | Return made up to 30/05/98; change of members
|
29 June 1998 | Return made up to 30/05/98; change of members
|
28 April 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
23 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
23 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
27 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
29 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |
4 June 1991 | Return made up to 25/05/90; full list of members (7 pages) |
30 May 1989 | Incorporation (11 pages) |