Northwood
Middlesex
HA6 3OG
Director Name | Mr Ramesh Dalsukhbhai Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Seymour Close Nugents Park Hatch End Middlesex HA5 4SB |
Secretary Name | Prabagar Palaniappan Narayanasamy |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 08 January 2001(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 35 Glebe Road Hayes Middlesex UB3 2EB |
Secretary Name | Mr Ramesh Dalsukhbhai Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Seymour Close Nugents Park Hatch End Middlesex HA5 4SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O The Jmo Practice 1-7 Harley Street London W1G 9QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2005 | Application for striking-off (1 page) |
24 June 2005 | Company name changed shasonic LIMITED\certificate issued on 24/06/05 (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 January 2004 | Company name changed unique sound group LIMITED\certificate issued on 09/01/04 (2 pages) |
18 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
2 February 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
28 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
5 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
26 July 1999 | Return made up to 17/06/99; full list of members (8 pages) |
20 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: c/o secretary registrars the quadrangle, 2ND floor 180 wardour street london W1V 3AA (1 page) |
10 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
27 May 1998 | Full accounts made up to 30 June 1997 (3 pages) |
23 July 1997 | Return made up to 17/06/97; no change of members (5 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (3 pages) |
15 August 1996 | Return made up to 17/06/96; full list of members (6 pages) |
15 November 1995 | Ad 19/12/94--------- £ si 18@1 (4 pages) |
19 October 1995 | Return made up to 17/06/95; full list of members (14 pages) |