Northwood
Middlesex
HA6 2TB
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 157 Beverley Drive Edgware Middlesex HA8 5NJ |
Director Name | Mrs Mubina Asaria |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elm Park Road Pinner Middx HA5 3LE |
Secretary Name | Mrs Mubina Asaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elm Park Road Pinner Middx HA5 3LE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Winters 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £633 |
Current Liabilities | £13,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2004 | Application for striking-off (1 page) |
15 September 2003 | Return made up to 28/08/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Return made up to 28/08/02; full list of members
|
15 August 2002 | Registered office changed on 15/08/02 from: 6 broad street place london EC2M 7ND (1 page) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: haverholme house broughton road appleby scunthorpe south humberside DN15 0AD (1 page) |
21 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 September 1999 | Return made up to 28/08/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 September 1997 | Return made up to 28/08/97; no change of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
7 September 1995 | Return made up to 28/08/95; full list of members (8 pages) |