Northwood
Middlesex
HA6 2TS
Secretary Name | Louise Epstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Nicholas Way Northwood Middlesex HA6 2TS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 338 Kingsland Road London E8 4AD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Application for striking-off (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
2 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
6 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
24 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 March 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
3 October 1996 | Return made up to 24/07/96; full list of members (5 pages) |
19 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
28 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | Incorporation (38 pages) |