Northwood
Middlesex
HA6 1HP
Director Name | Erwin Peter Alexander Hilhorst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | Zandstraat 12 Someren 5712 Xx Netherlands |
Secretary Name | Mrs Sally Rosalind Jane Corry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive Northwood Middlesex HA6 1HP |
Director Name | Mr Nigel Corry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive Northwood Middlesex HA6 1HP |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | 250 Hendon Way London NW4 3NL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
15 December 2004 | Return made up to 13/08/04; full list of members (7 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 April 2002 | Ad 30/08/01--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 22 st john street manchester M3 4EB (1 page) |
10 September 2001 | Ad 30/08/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 September 2001 | Return made up to 13/08/01; full list of members
|
19 September 2000 | Return made up to 13/08/00; no change of members (7 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 May 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
18 May 2000 | Company name changed dialmode (179) LIMITED\certificate issued on 19/05/00 (2 pages) |
23 August 1999 | Return made up to 13/08/99; full list of members (5 pages) |
13 August 1998 | Incorporation (20 pages) |