Northwood
Middlesex
HA6 1RW
Secretary Name | Selom Ami Ametewee |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 16 August 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 20 Hillside Crescent Northwood Middlesex HA6 1RW |
Director Name | Kevin Martin Burke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 November 2004) |
Role | Company Director |
Correspondence Address | 79 Lyndhurst Avenue Liverpool L18 8AR |
Secretary Name | Mrs Muriel Jaqueline Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Lyndhurst Avenue Liverpool Merseyside L18 8AR |
Registered Address | Parade House 135 The Parade Watford Hertfordshire WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£745,608 |
Current Liabilities | £961,728 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 20 hillside crescent northwood middlesex HA6 1RW (2 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
2 March 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 79 lyndhurst avenue mossley hill liverpool L18 8AR (1 page) |
29 November 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 16/08/04; full list of members
|
9 January 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
20 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
14 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
8 October 2001 | Total exemption full accounts made up to 29 February 2000 (13 pages) |
28 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
5 April 2001 | Secretary resigned (2 pages) |
19 March 2001 | Full accounts made up to 28 February 1999 (12 pages) |
18 December 2000 | Return made up to 16/08/00; full list of members (7 pages) |
26 June 2000 | Return made up to 16/08/99; no change of members (4 pages) |
2 January 2000 | Delivery ext'd 3 mth 28/02/99 (1 page) |
9 July 1999 | Full accounts made up to 28 February 1998 (11 pages) |
6 April 1999 | Full accounts made up to 28 February 1997 (10 pages) |
13 January 1999 | New secretary appointed (2 pages) |
23 November 1998 | Return made up to 16/08/98; full list of members
|
12 October 1998 | Registered office changed on 12/10/98 from: c/o grant thornton international house 7 high street london W5 5DB (1 page) |
23 December 1997 | New director appointed (2 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: the lodge croxley green rickmansworth hertfordshire WD3 4AQ (1 page) |
9 December 1997 | Return made up to 16/08/96; no change of members (4 pages) |
9 December 1997 | Delivery ext'd 3 mth 28/02/97 (1 page) |
9 December 1997 | Return made up to 16/08/97; no change of members (6 pages) |
24 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: grant thornton international house 7 high street ealing london W5 5DB (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: the old registry amersham hill high wycombe buckinghamshire HP13 6NA (1 page) |
11 December 1995 | Return made up to 16/08/95; full list of members (18 pages) |
17 May 1995 | Full accounts made up to 28 February 1995 (11 pages) |