Northwood
Middlesex
HA6 2FD
Secretary Name | Mrs Richa Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rogers Ruff Northwood Middlesex HA6 2FD |
Director Name | Mr Vijay Bhushan Bhardwaj |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Astons Road Moor Park Northwood Middlesex HA6 2LE |
Director Name | Ms Divya Malde |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Harrowes Meade Edgware Middlesex HA8 8RP |
Secretary Name | Ms Divya Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Godley & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 6 Park Lane Wembley Middlesex HA9 7RP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
2 February 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 park lane wembley middlesex HA9 7RP (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 park lane wembley middlesex HA9 7RP (1 page) |
19 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
18 August 2003 | Ad 31/07/03--------- £ si 22500@1=22500 £ ic 22500/45000 (2 pages) |
18 August 2003 | Ad 31/07/03--------- £ si 22500@1=22500 £ ic 22500/45000 (2 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
8 February 2002 | Return made up to 06/01/02; full list of members
|
8 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 06/01/01; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
15 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 November 1998 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
12 November 1998 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 06/01/98; full list of members; amend (7 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 06/01/98; full list of members; amend (7 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 06/01/98; full list of members (6 pages) |
18 May 1998 | Return made up to 06/01/98; full list of members (6 pages) |
17 April 1998 | Ad 24/11/97--------- £ si 22498@1=22498 £ ic 2/22500 (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | £ nc 1000/100000 24/11/97 (1 page) |
17 April 1998 | Ad 24/11/97--------- £ si 22498@1=22498 £ ic 2/22500 (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | £ nc 1000/100000 24/11/97 (1 page) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
7 August 1997 | Memorandum and Articles of Association (15 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (1 page) |
7 August 1997 | Memorandum and Articles of Association (15 pages) |
7 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
24 July 1997 | Company name changed cheviot overseas LIMITED\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed cheviot overseas LIMITED\certificate issued on 25/07/97 (2 pages) |
6 January 1997 | Incorporation (20 pages) |