Northwood
Middlesex
HA6 1PS
Secretary Name | Mr Adam Spencer Rock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(3 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 103a Green Lane Northwood Middlesex HA6 1AP |
Director Name | Mr Adam Spencer Rock |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 171 Headstone Lane Harrow Middlesex HA2 6LX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,666 |
Current Liabilities | £45,953 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Appointment of a voluntary liquidator (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Statement of affairs (5 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: altay house 869 high road north finchley N12 8QA (1 page) |
21 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
25 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
21 November 2001 | Return made up to 27/09/01; full list of members (6 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 December 1999 | Return made up to 27/09/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
21 July 1998 | Director resigned (1 page) |
21 October 1997 | Return made up to 27/09/97; no change of members
|
19 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 March 1997 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 October 1995 | Return made up to 27/09/95; full list of members (6 pages) |