Northwood
Middlesex
HA6 2XA
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
31 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
18 August 2004 | Return made up to 02/06/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
20 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
17 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
24 January 2002 | Secretary's particulars changed (1 page) |
11 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
6 June 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 January 2000 | Director's particulars changed (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
15 June 1999 | Return made up to 02/06/99; full list of members (12 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 May 1999 | Particulars of mortgage/charge (15 pages) |
10 May 1999 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1998 | Return made up to 02/06/98; no change of members (9 pages) |
11 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Director's particulars changed (1 page) |
29 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 June 1997 | Return made up to 02/06/97; no change of members (9 pages) |
28 November 1996 | Company name changed rosenblatt I LIMITED\certificate issued on 29/11/96 (2 pages) |
7 October 1996 | Director's particulars changed (1 page) |
23 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Return made up to 02/06/96; full list of members (11 pages) |
8 February 1996 | Accounting reference date notified as 31/12 (1 page) |
2 June 1995 | Incorporation (104 pages) |