15d Parkhill Road Hampstead
London
NW3 2YH
Secretary Name | Alice Howes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 29 November 2009) |
Role | Company Director |
Correspondence Address | 15d Parkhill Road Hampstead London NW3 2YH |
Director Name | Parveen Majid |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Computer Designer |
Correspondence Address | 60 Greenacres Glyn Avenue New Barnet Hertfordshire EN4 9PJ |
Secretary Name | Parveen Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Computer Designer |
Correspondence Address | 60 Greenacres Glyn Avenue New Barnet Hertfordshire EN4 9PJ |
Secretary Name | Meena Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 39 Radcliffe Road Winchmore Hill London N21 2SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rex House 354 Ballards Lane North Finchley London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,736 |
Cash | £25 |
Current Liabilities | £44,474 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2009 | Completion of winding up (1 page) |
10 May 2008 | Order of court to wind up (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 October 2005 | Return made up to 06/08/05; full list of members (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
7 February 2005 | Return made up to 06/08/04; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 January 2004 | Return made up to 06/08/03; full list of members (6 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 December 2002 | Return made up to 06/08/02; full list of members (6 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 06/08/01; full list of members
|
14 November 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
30 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
15 October 1999 | Return made up to 06/08/99; no change of members (4 pages) |
13 October 1998 | Return made up to 06/08/98; full list of members
|
13 October 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
6 July 1998 | Company name changed neel & parveen computer consulta nts LIMITED\certificate issued on 07/07/98 (3 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Incorporation (16 pages) |