Northwood
Middlesex
HA6 2JG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Terence Alfred Catley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 6 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Secretary Name | Vadivu Ramasamy |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 6 North Approach Northwood Middlesex HA6 2JG |
Registered Address | 400 Edgware Road London NW2 6ND |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
100 at £1 | Mr Pulavarnatham Gopalasamy Swamy 20.00% Ordinary |
---|---|
100 at £1 | Mrs Vadivu Ramasamy 20.00% Ordinary |
100 at £1 | Nagalakshmi Gopalasamy 20.00% Ordinary |
100 at £1 | Pulavarnatham Swamyaiah Gopalasamy 20.00% Ordinary |
100 at £1 | Ramiah Sarangapani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £500 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Termination of appointment of Vadivu Ramasamy as a secretary (1 page) |
21 June 2010 | Termination of appointment of Vadivu Ramasamy as a secretary (1 page) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 07/06/07; full list of members (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 113 rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 113 rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 400 edgware road london NW2 6ND (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 400 edgware road london NW2 6ND (1 page) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
18 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
30 July 2004 | Nc inc already adjusted 01/07/03 (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Nc inc already adjusted 01/07/03 (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 June 2003 | Return made up to 07/06/03; full list of members
|
30 June 2003 | Return made up to 07/06/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 5 virginia court eleanor close london SE16 6PU (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 5 virginia court eleanor close london SE16 6PU (1 page) |
1 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
1 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 December 2001 | Company name changed improved programming LIMITED\certificate issued on 31/12/01 (4 pages) |
31 December 2001 | Company name changed improved programming LIMITED\certificate issued on 31/12/01 (4 pages) |
25 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 May 2001 | (4 pages) |
3 May 2001 | (4 pages) |
21 June 2000 | Return made up to 07/06/00; full list of members
|
21 June 2000 | Return made up to 07/06/00; full list of members
|
1 February 2000 | (5 pages) |
1 February 2000 | (5 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
22 March 1999 | (7 pages) |
22 March 1999 | (7 pages) |
18 June 1998 | Return made up to 07/06/98; full list of members
|
18 June 1998 | Return made up to 07/06/98; full list of members
|
25 November 1997 | (3 pages) |
25 November 1997 | (3 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members
|
20 June 1997 | Return made up to 07/06/97; no change of members
|
22 October 1996 | (3 pages) |
22 October 1996 | (3 pages) |
13 June 1996 | Return made up to 07/06/96; no change of members
|
13 June 1996 | Return made up to 07/06/96; no change of members
|
20 December 1995 | (4 pages) |
20 December 1995 | (4 pages) |
28 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |