Northwood
Middlesex
HA6 2SQ
Director Name | Lawrence Stuart Morrice |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 20 February 2013) |
Role | Company Director |
Correspondence Address | 3 Griffin Gate 135 Lower Richmond Road Putney London SW15 1DS |
Secretary Name | Mr Raymond Gilbert Russell Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 20 February 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 135 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Director Name | Mr Christopher John Durnan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 41 Kingsmill Road Basingstoke RG21 3JU |
Director Name | John Alsop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 1996(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2000) |
Role | Businessman |
Correspondence Address | 2745 Kenbarb Road Mississauga Ontario L5b 2e8 |
Director Name | Michael Burke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2000) |
Role | Businessman |
Correspondence Address | 5159 Beckton Road Victoria British Columbia V8y 2cz V8Y 2CZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(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 | 01 March 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
20 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 11 August 2012 (5 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 11 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 11 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 11 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 11 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 11 February 2009 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
6 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 November 2005 | Notice of discharge of Administration Order (5 pages) |
25 November 2005 | Notice of discharge of Administration Order (5 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
25 August 2005 | Appointment of a voluntary liquidator (1 page) |
25 August 2005 | Appointment of a voluntary liquidator (1 page) |
5 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
5 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page) |
3 February 2003 | Statement of administrator's proposal (2 pages) |
3 February 2003 | Statement of administrator's proposal (2 pages) |
31 January 2003 | Notice of result of meeting of creditors (5 pages) |
31 January 2003 | Notice of result of meeting of creditors (5 pages) |
6 November 2002 | Administration Order (4 pages) |
6 November 2002 | Administration Order (4 pages) |
25 October 2002 | Notice of Administration Order (1 page) |
25 October 2002 | Notice of Administration Order (1 page) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members
|
9 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Us$ nc 0/5000000 05/04/00 (1 page) |
16 April 2000 | Ad 05/04/00--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages) |
16 April 2000 | Ad 05/04/00--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages) |
16 April 2000 | Us$ nc 0/5000000 05/04/00 (1 page) |
16 April 2000 | Resolutions
|
13 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
13 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (10 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (10 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
10 February 1999 | Company name changed peapod internet LIMITED\certificate issued on 10/02/99 (2 pages) |
10 February 1999 | Company name changed peapod internet LIMITED\certificate issued on 10/02/99 (2 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 March 1997 | Return made up to 01/03/97; change of members (10 pages) |
10 March 1997 | Return made up to 01/03/97; change of members (10 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: shirley lodge 470 london road slough SL3 8QY (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: shirley lodge 470 london road slough SL3 8QY (1 page) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
22 April 1996 | Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1996 | Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 1996 | New director appointed (2 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (5 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members
|
20 October 1995 | Company name changed sea change corporation europe li mited\certificate issued on 23/10/95 (2 pages) |
20 October 1995 | Company name changed sea change corporation europe li mited\certificate issued on 23/10/95 (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 43A whitchurch road cardiff CF4 3JN (1 page) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Company name changed border network technologies euro pe LIMITED\certificate issued on 02/05/95 (2 pages) |
1 May 1995 | Company name changed border network technologies euro pe LIMITED\certificate issued on 02/05/95 (2 pages) |
28 March 1995 | Company name changed border network technologies limi ted\certificate issued on 29/03/95 (2 pages) |
28 March 1995 | Company name changed border network technologies limi ted\certificate issued on 29/03/95 (4 pages) |
13 March 1995 | Company name changed apollo crest LIMITED\certificate issued on 14/03/95 (2 pages) |
13 March 1995 | Company name changed apollo crest LIMITED\certificate issued on 14/03/95 (4 pages) |
7 March 1995 | £ nc 100/25000 06/03/95 (1 page) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | £ nc 100/25000 06/03/95 (1 page) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
1 March 1995 | Incorporation (16 pages) |