London
NW1 4QS
Director Name | Wan Aziz Ibrahim |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 02 May 1997(2 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 17 August 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Gate London NW1 4QS |
Secretary Name | Wan Aziz Ibrahim |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 26 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | Mr David Samuel Woolfson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 June 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 16 Elm Gardens London N2 0TF |
Secretary Name | Mr David Samuel Woolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 June 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 16 Elm Gardens London N2 0TF |
Director Name | Northfield Co Dir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 59 Great Portland Street London W1N 5DH |
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | 59 Great Portland Street London W1N 5DH |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,024 |
Cash | £247 |
Current Liabilities | £11,038 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Director's details changed for Deanna Ibrahim on 20 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Deanna Ibrahim on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Wan Aziz Ibrahim on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Wan Aziz Ibrahim on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Wan Aziz Ibrahim on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Wan Aziz Ibrahim on 20 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/04/09; full list of members (3 pages) |
25 June 2009 | Withdrawal of application for striking off (1 page) |
25 June 2009 | Withdrawal of application for striking off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | Application for striking-off (2 pages) |
21 April 2009 | Application for striking-off (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
12 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members
|
6 May 2004 | Registered office changed on 06/05/04 from: 55 kentish town road camden town london NW1 8NX (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 55 kentish town road camden town london NW1 8NX (1 page) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Accounts made up to 31 March 2003 (1 page) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 April 2002 | Accounts made up to 31 March 2002 (1 page) |
24 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 37 harley street first floor london W1G 8QG (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 37 harley street first floor london W1G 8QG (1 page) |
3 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 July 2001 | Return made up to 30/04/01; full list of members
|
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 July 2001 | Accounts made up to 31 March 2001 (1 page) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 June 2000 | Accounts made up to 31 March 2000 (1 page) |
5 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 May 1999 | Accounts made up to 31 March 1999 (1 page) |
12 May 1998 | Accounts made up to 31 March 1998 (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
16 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 59 great portland street london W1N 5DH (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
30 April 1997 | Incorporation (14 pages) |
30 April 1997 | Incorporation (14 pages) |