Northwood Hills
Middlesex
HA6 1NZ
Secretary Name | Oscar Fernando Soto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(12 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Flat E 24 Thurloe Street London SW7 2LT |
Director Name | Veronica Farmer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 January 1997) |
Role | Property Consultant |
Correspondence Address | 92 Tunis Road London W12 7EY |
Director Name | Ingrid Maria Palmer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 July 1999) |
Role | Consultant |
Correspondence Address | 13 Cavendish Road London NW6 7XT |
Director Name | Charter Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Correspondence Address | 4 Warwick Dene Ealing London W5 3JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Oscar Fernando Soto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379 |
Cash | £972 |
Current Liabilities | £733 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2014 | Registered office address changed from Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Director's details changed for Alexandra Broman on 1 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Alexandra Broman on 1 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Registered office address changed from 3Rd Floor 15/19 Church Street Stanmore,Middlesex HA7 4AR on 19 May 2010 (1 page) |
18 May 2010 | Director's details changed for Alexandra Broman on 18 May 2010 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Alexandra Broman on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
19 August 2002 | Ad 24/07/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
14 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
1 February 1997 | Return made up to 01/12/96; full list of members (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
12 April 1996 | Accounting reference date notified as 31/12 (1 page) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
1 December 1995 | Incorporation (34 pages) |