Northwood
Middlesex
HA6 2TB
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Beverley Drive Edgware Middlesex HA8 5NJ |
Director Name | Aarifhusein Kassamaly Abdulla |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Export Manager |
Correspondence Address | 208a Victoria Road Ruislip Middlesex HA4 0AP |
Director Name | Razahussein Jessa |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Purchasing Advisor |
Correspondence Address | Inglenook 39 Stratford Road Watford Hertfordshire WD1 3NY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Winters 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: c/o lomax chant, 6 broad st place london EC2M 7ND (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: winters 29 ludgate hill london EC4M 7JE (1 page) |
5 August 2002 | Application for striking-off (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 June 1999 | Return made up to 29/05/99; full list of members
|
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
4 June 1996 | Secretary resigned (1 page) |
29 May 1996 | Incorporation (26 pages) |