Northwood
Middlesex
HA6 2SQ
Director Name | Lawrence Stuart Morrice |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 February 2012) |
Role | Businessman |
Correspondence Address | 3 Griffin Gate 135 Lower Richmond Road Putney London SW15 1DS |
Secretary Name | Mr Robert James Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 August 2000(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 February 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brackenwood Sunbury On Thames Middlesex TW16 6SQ |
Director Name | Simon Greville Moores |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 King Charles Walk London SW19 6JA |
Director Name | Mr Grant Roderick Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trinity Place Windsor Berkshire SL4 3AP |
Secretary Name | Anthony Leslie Larks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobham Cottage 1 Queens Road Datchet Slough Berkshire SL3 9BN |
Director Name | Mr Paul Bailey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Jays Wood Clay Hill Beenham Berkshire RG7 5PN |
Secretary Name | Jalal Haji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 13 Court Way Twickenham Middlesex TW2 7SA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £593,593 |
Gross Profit | £494,863 |
Net Worth | -£292,529 |
Cash | £17,575 |
Current Liabilities | £536,808 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
16 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2012 | Final Gazette dissolved following liquidation (1 page) |
16 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
13 September 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 11 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 11 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 11 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 11 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 11 February 2009 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 11 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 11 August 2008 (5 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
28 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Notice of discharge of Administration Order (5 pages) |
24 November 2005 | Notice of discharge of Administration Order (5 pages) |
7 September 2005 | Appointment of a voluntary liquidator (1 page) |
7 September 2005 | Appointment of a voluntary liquidator (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
6 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
6 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
9 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 1C the harlequin centre southall lane southall middlesex UB2 5NH (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 1C the harlequin centre southall lane southall middlesex UB2 5NH (1 page) |
3 February 2003 | Statement of administrator's proposal (2 pages) |
3 February 2003 | Notice of result of meeting of creditors (5 pages) |
3 February 2003 | Statement of administrator's proposal (2 pages) |
3 February 2003 | Notice of result of meeting of creditors (5 pages) |
9 December 2002 | Company name changed peapod professional services lim ited\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed peapod professional services lim ited\certificate issued on 09/12/02 (2 pages) |
6 November 2002 | Administration Order (4 pages) |
6 November 2002 | Administration Order (4 pages) |
25 October 2002 | Notice of Administration Order (1 page) |
25 October 2002 | Notice of Administration Order (1 page) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
27 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
13 June 2001 | Company name changed softech consultancy LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed softech consultancy LIMITED\certificate issued on 13/06/01 (2 pages) |
12 June 2001 | Return made up to 25/04/01; full list of members (8 pages) |
12 June 2001 | Return made up to 25/04/01; full list of members
|
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: fish partnership the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: fish partnership the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
12 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
7 May 1999 | Return made up to 25/04/99; change of members (6 pages) |
7 May 1999 | Return made up to 25/04/99; change of members
|
18 March 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
30 June 1998 | Ad 30/03/98--------- £ si 18@1 (2 pages) |
30 June 1998 | Ad 30/03/98--------- £ si 18@1 (2 pages) |
8 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
28 April 1998 | Ad 20/04/98--------- £ si 11@1=11 £ ic 51/62 (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Ad 20/04/98--------- £ si 11@1=11 £ ic 51/62 (2 pages) |
28 April 1998 | New director appointed (2 pages) |
26 February 1998 | Company name changed software compatibility centre li mited\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed software compatibility centre li mited\certificate issued on 27/02/98 (2 pages) |
20 February 1998 | Ad 13/02/98--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
20 February 1998 | Ad 13/02/98--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
3 June 1997 | Company name changed the research group LIMITED\certificate issued on 04/06/97 (2 pages) |
3 June 1997 | Company name changed the research group LIMITED\certificate issued on 04/06/97 (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 April 1997 | Incorporation (17 pages) |