Northwood
Middlesex
HA6 2BT
Director Name | Elizabeth Sarah Dawson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 21 May 2013) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 125 Nalders Road Chesham Buckinghamshire HP5 3DA |
Director Name | Mr Nigel Peter Stone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Florence Road Wimbledon London SW19 8TJ |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael Tree |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 48 Sinclair Road London W14 0NH |
Director Name | Richard Geoffrey Shone |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 1995) |
Role | Surveyor |
Correspondence Address | 50 Montague Avenue Sanderstead South Croydon Surrey CR2 9NH |
Secretary Name | Rupert Dorian Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 43 Ursula Street London SW11 3DW |
Director Name | Mr David Anthony Bickmore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Channocks Farm Gilston Harlow Essex CM20 2RL |
Secretary Name | Richard Geoffrey Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 25 May 1995) |
Role | Surveyor |
Correspondence Address | 50 Montague Avenue Sanderstead South Croydon Surrey CR2 9NH |
Director Name | Kay Diane Milstead |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Management Surveyor |
Correspondence Address | 32 Botwell Lane Hayes Middlesex UB3 2AE |
Secretary Name | Kay Diane Milstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Management Surveyor |
Correspondence Address | 32 Botwell Lane Hayes Middlesex UB3 2AE |
Director Name | Ronald Jeffrey Wyatt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 March 2003) |
Role | Residential Estate Manager |
Correspondence Address | 69c Albany Street London NW1 4BT |
Director Name | David Kingsley Neale Harris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Anns Road Barnes London SW13 9LH |
Secretary Name | John Frank Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2004) |
Role | Estate Manager |
Correspondence Address | 15 Ringwood Avenue East Finchley London N2 9NT |
Director Name | Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2005) |
Role | Chartered Surveyor |
Correspondence Address | 144 Felsham Road London SW15 1DP |
Director Name | Miss Elspeth Jean Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Florence Road Wimbledon London SW19 8TH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Davis & Co (Solicitors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2010) |
Correspondence Address | 103 Avon Way Portishead North Somerset BS20 6LU |
Registered Address | 16 New Burlington Place London W1S 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £909,325 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (2 pages) |
28 January 2013 | Application to strike the company off the register (2 pages) |
19 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
29 February 2012 | Full accounts made up to 31 July 2011 (9 pages) |
29 February 2012 | Full accounts made up to 31 July 2011 (9 pages) |
7 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 no member list (4 pages) |
22 February 2011 | Full accounts made up to 31 July 2010 (9 pages) |
22 February 2011 | Full accounts made up to 31 July 2010 (9 pages) |
16 June 2010 | Director's details changed for Jeffrey Darrell Hart on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
16 June 2010 | Director's details changed for Elizabeth Sarah Dawson on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Elizabeth Sarah Dawson on 3 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
16 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Termination of appointment of Davis & Co (Solicitors) Limited as a secretary (2 pages) |
16 June 2010 | Director's details changed for Jeffrey Darrell Hart on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Elizabeth Sarah Dawson on 3 June 2010 (2 pages) |
16 June 2010 | Termination of appointment of Davis & Co (Solicitors) Limited as a secretary (2 pages) |
16 June 2010 | Director's details changed for Jeffrey Darrell Hart on 3 June 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Full accounts made up to 31 July 2009 (9 pages) |
19 February 2010 | Full accounts made up to 31 July 2009 (9 pages) |
18 June 2009 | Annual return made up to 03/06/09 (2 pages) |
18 June 2009 | Annual return made up to 03/06/09 (2 pages) |
2 April 2009 | Full accounts made up to 31 July 2008 (9 pages) |
2 April 2009 | Full accounts made up to 31 July 2008 (9 pages) |
18 June 2008 | Secretary's change of particulars / davis & co (solicitors) LIMITED / 25/05/2008 (1 page) |
18 June 2008 | Annual return made up to 03/06/08 (2 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Secretary's Change of Particulars / davis & co (solicitors) LIMITED / 25/05/2008 / HouseName/Number was: , now: 103; Street was: 3 mulberry avenue, now: avon way; Area was: the vale richmond quays, now: ; Post Code was: BS20 7LG, now: BS20 6LU; Country was: , now: uk (1 page) |
18 June 2008 | Annual return made up to 03/06/08 (2 pages) |
2 February 2008 | Full accounts made up to 31 July 2007 (9 pages) |
2 February 2008 | Full accounts made up to 31 July 2007 (9 pages) |
29 June 2007 | Annual return made up to 03/06/07 (3 pages) |
29 June 2007 | Annual return made up to 03/06/07 (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
19 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
19 March 2007 | Full accounts made up to 31 July 2006 (10 pages) |
26 June 2006 | Annual return made up to 03/06/06 (4 pages) |
26 June 2006 | Annual return made up to 03/06/06
|
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
15 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
15 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
7 June 2005 | Annual return made up to 03/06/05 (4 pages) |
7 June 2005 | Annual return made up to 03/06/05
|
4 April 2005 | Full accounts made up to 31 July 2004 (9 pages) |
4 April 2005 | Full accounts made up to 31 July 2004 (9 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 16 carlton house terrace london SW1Y 5AH (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 16 carlton house terrace london SW1Y 5AH (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Annual return made up to 03/06/04 (4 pages) |
17 June 2004 | Annual return made up to 03/06/04 (4 pages) |
1 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
1 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
23 August 2003 | Annual return made up to 03/06/03 (4 pages) |
23 August 2003 | Annual return made up to 03/06/03 (4 pages) |
24 July 2003 | Full accounts made up to 31 July 2002 (10 pages) |
24 July 2003 | Full accounts made up to 31 July 2002 (10 pages) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
10 September 2002 | Annual return made up to 03/06/02 (4 pages) |
10 September 2002 | Annual return made up to 03/06/02 (4 pages) |
24 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
24 June 2002 | Full accounts made up to 31 July 2001 (9 pages) |
11 July 2001 | Annual return made up to 03/06/01 (3 pages) |
11 July 2001 | Annual return made up to 03/06/01 (3 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (7 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 16 carlton house terrace london SW1Y 5AH (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 16 carlton house terrace london SW1Y 5AH (1 page) |
5 July 2000 | Annual return made up to 03/06/00 (3 pages) |
5 July 2000 | Annual return made up to 03/06/00
|
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
20 July 1999 | Full accounts made up to 31 July 1998 (8 pages) |
20 July 1999 | Full accounts made up to 31 July 1998 (8 pages) |
6 July 1999 | Annual return made up to 03/06/99
|
6 July 1999 | Annual return made up to 03/06/99 (4 pages) |
7 July 1998 | Annual return made up to 03/06/98
|
7 July 1998 | Annual return made up to 03/06/98 (4 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
1 July 1997 | Annual return made up to 03/06/97 (4 pages) |
1 July 1997 | Annual return made up to 03/06/97 (4 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | Full accounts made up to 31 July 1996 (7 pages) |
14 March 1997 | Full accounts made up to 31 July 1996 (7 pages) |
2 July 1996 | Memorandum and Articles of Association (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Annual return made up to 03/06/96 (4 pages) |
2 July 1996 | Annual return made up to 03/06/96 (4 pages) |
2 July 1996 | Memorandum and Articles of Association (2 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 36-38 fenchurch street london EC3M 3DQ (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 36-38 fenchurch street london EC3M 3DQ (1 page) |
14 June 1995 | Annual return made up to 03/06/95 (4 pages) |
14 June 1995 | Annual return made up to 03/06/95 (4 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: mitre house 160 aldergate street london EC1A 4DD (1 page) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: mitre house 160 aldergate street london EC1A 4DD (1 page) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 July 1991 | Incorporation (26 pages) |