Northwood Hills
Middlesex
HA6 1JJ
Secretary Name | Mr William Ross Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 York Road Northwood Hills Middlesex HA6 1JJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£72,335 |
Cash | £10,360 |
Current Liabilities | £192,444 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
21 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Appointment of a voluntary liquidator (1 page) |
14 February 2006 | Statement of affairs (8 pages) |
14 February 2006 | Resolutions
|
19 January 2006 | Registered office changed on 19/01/06 from: suite 1&2 18A high street northwood middlesex HA6 1BM (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
4 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: 15 york road northwood hills middlesex HA6 1JJ (1 page) |
16 May 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
1 April 2003 | Return made up to 08/01/03; full list of members (6 pages) |
25 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 January 2001 | Return made up to 08/01/01; full list of members
|
15 May 2000 | Return made up to 08/01/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 152 hallowell road northwood middlesex HA6 1DU (1 page) |
5 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
20 January 1998 | Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Incorporation (16 pages) |