Northwood
Middlesex
HA6 2SQ
Director Name | Lawrence Stuart Morrice |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 20 October 2011) |
Role | Businessman |
Correspondence Address | 10 Mathison House 552 Kings Road London SW10 0RR |
Secretary Name | Mr Robert James Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 October 2002(8 years after company formation) |
Appointment Duration | 9 years (closed 20 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brackenwood Sunbury On Thames Middlesex TW16 6SQ |
Director Name | Chris Durnan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 30 November 2000) |
Role | Businessman |
Correspondence Address | 41 Sheppard Road Basingstoke Hampshire RG21 3JH |
Director Name | Ian Stewart Wimbush |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2002) |
Role | Businessman |
Correspondence Address | 117 Rectory Grove Hampton Middlesex TW12 1EG |
Secretary Name | Ian Stewart Wimbush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2002) |
Role | Businessman |
Correspondence Address | 117 Rectory Grove Hampton Middlesex TW12 1EG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | C/O Vantis PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £838,307 |
Gross Profit | £471,143 |
Net Worth | £337,415 |
Cash | £42,438 |
Current Liabilities | £343,713 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 18 June 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 18 June 2008 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 18 June 2008 (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
28 June 2006 | Declaration of solvency (3 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Declaration of solvency (3 pages) |
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 7 brackenwood sunbury on thames middlesex TW16 6SQ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 7 brackenwood sunbury on thames middlesex TW16 6SQ (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
16 October 2003 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page) |
16 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members
|
16 October 2003 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page) |
6 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
2 January 2003 | Particulars of mortgage/charge (8 pages) |
2 January 2003 | Particulars of mortgage/charge (8 pages) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Company name changed peapod solutions LTD.\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed peapod solutions LTD.\certificate issued on 10/10/02 (2 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
8 November 1999 | Return made up to 06/10/99; full list of members (10 pages) |
8 November 1999 | Return made up to 06/10/99; full list of members (10 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Return made up to 06/10/98; full list of members; amend (8 pages) |
16 April 1999 | Return made up to 06/10/98; full list of members; amend (8 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 October 1997 | Return made up to 06/10/97; no change of members (8 pages) |
17 October 1997 | Return made up to 06/10/97; no change of members (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: shirley lodge 470 london road slough berkshire SL3 8QY (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: shirley lodge 470 london road slough berkshire SL3 8QY (1 page) |
10 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
10 October 1996 | Return made up to 06/10/96; full list of members (8 pages) |
9 September 1996 | Ad 30/04/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
9 September 1996 | Ad 30/04/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
31 May 1996 | Company name changed peapod professional solutions li mited\certificate issued on 03/06/96 (3 pages) |
31 May 1996 | Company name changed peapod professional solutions li mited\certificate issued on 03/06/96 (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
31 October 1995 | Return made up to 06/10/95; full list of members (8 pages) |
31 October 1995 | Return made up to 06/10/95; full list of members
|
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |