Northwood
Middlesex
HA6 3QE
Secretary Name | Mrs Falguni Sanjiv Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa Gh 036 PO Box 215292 The Palm Jumeirah Dubai United Arab Emirates |
Director Name | Mrs Falguni Sanjiv Patel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 23 April 2019) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa Gh 036 PO Box 215292 The Palm Jumeirah Dubai United Arab Emirates |
Director Name | Mrs Honey Dave |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 May 2008) |
Role | Legal Assistant |
Correspondence Address | Flat 1 46 Rickmansworth Road Pinner Middlesex HA5 3UN |
Director Name | Ms Manisha Karsan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 May 2008) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 128 Slough Lane Kingsbory London NW9 8XL |
Director Name | Ms Manisha Karsan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 May 2008) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 128 Slough Lane Kingsbory London NW9 8XL |
Director Name | Mrs Honey Dave |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2008(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | Flat 1 46 Rickmansworth Road Pinner Middlesex HA5 3UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 The Broadway, Joel Street Northwood Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £106,090 |
Cash | £9,775 |
Current Liabilities | £223,534 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 May 2007 | Delivered on: 25 October 2007 Satisfied on: 30 June 2015 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 high street, barton under humber t/no. HS330116 fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the borrower in relation to the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 June 2005 | Delivered on: 1 July 2005 Satisfied on: 30 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 296/296A charlton road westbury on trym and garage bristol t/no AV75149. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2005 | Delivered on: 1 July 2005 Satisfied on: 19 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 and 107 clare road and garage 58 arogosy lane stanwell middlesex t/no SY651883. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 May 1998 | Delivered on: 2 June 1998 Satisfied on: 30 June 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 296/296A chorlotn road westbury-on-trym bristol and all buildings structures fixtures fixed plant and machinery and equipment all right title and interest in any proceeds of insurance and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (1 page) |
19 November 2018 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 February 2016 | Satisfaction of charge 2 in full (2 pages) |
19 February 2016 | Satisfaction of charge 2 in full (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Satisfaction of charge 3 in full (2 pages) |
30 June 2015 | Satisfaction of charge 4 in full (1 page) |
30 June 2015 | Satisfaction of charge 4 in full (1 page) |
30 June 2015 | Satisfaction of charge 1 in full (2 pages) |
30 June 2015 | Satisfaction of charge 3 in full (2 pages) |
30 June 2015 | Satisfaction of charge 1 in full (2 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Termination of appointment of Manisha Karsan as a director (1 page) |
11 June 2010 | Termination of appointment of Manisha Karsan as a director (1 page) |
11 June 2010 | Termination of appointment of Honey Dave as a director (1 page) |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Termination of appointment of Honey Dave as a director (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
11 June 2009 | Director appointed mrs honey dave (1 page) |
11 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
11 June 2009 | Director appointed mrs honey dave (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Director appointed ms manisha karsan (1 page) |
6 January 2009 | Director appointed ms manisha karsan (1 page) |
8 August 2008 | Director and secretary's change of particulars / falguni patel / 08/08/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / falguni patel / 08/08/2008 (1 page) |
25 June 2008 | Director appointed mrs falguni patel (1 page) |
25 June 2008 | Director appointed mrs falguni patel (1 page) |
2 June 2008 | Appointment terminated director honey dave (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director honey dave (1 page) |
2 June 2008 | Appointment terminated director manisha karsan (1 page) |
2 June 2008 | Appointment terminated director manisha karsan (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Particulars of mortgage/charge (8 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
9 June 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 273 preston road harrow middlesex HA3 0PX (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 273 preston road harrow middlesex HA3 0PX (1 page) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
18 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 15 woodside road northwood middlesex HA6 3QE (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 15 woodside road northwood middlesex HA6 3QE (1 page) |
7 April 2004 | Return made up to 23/03/04; full list of members
|
7 April 2004 | Return made up to 23/03/04; full list of members
|
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
18 January 2001 | Return made up to 23/03/00; full list of members (6 pages) |
18 January 2001 | Return made up to 23/03/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 23/03/99; full list of members (6 pages) |
24 August 1999 | Return made up to 23/03/99; full list of members (6 pages) |
24 August 1999 | Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1999 | Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |
23 March 1998 | Incorporation (17 pages) |
23 March 1998 | Incorporation (17 pages) |