Northwood
Middlesex
HA6 3LX
Director Name | Simon Benjamin Freed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Oil Buyer/Director |
Correspondence Address | 6 Wheatcroft Court Wenlock Gardens Hendon London NW4 4XJ |
Secretary Name | Mr Norman Michael Freed |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Next Accounts Due | 30 April 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 22 October 2016 (overdue) |
---|
17 March 2005 | Order of court to wind up (2 pages) |
---|---|
17 March 2005 | Order of court to wind up (2 pages) |
11 March 2005 | Order of court - restore & wind-up 25/02/05 (2 pages) |
11 March 2005 | Order of court - restore & wind-up 25/02/05 (2 pages) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1999 | Return made up to 08/10/99; full list of members
|
11 October 1999 | Return made up to 08/10/99; full list of members
|
4 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
4 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
25 January 1999 | Memorandum and Articles of Association (15 pages) |
25 January 1999 | Memorandum and Articles of Association (15 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: c/o seabourne lawleys 62 high street northwood middlesex HA6 1BL (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: c/o seabourne lawleys 62 high street northwood middlesex HA6 1BL (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
15 December 1998 | Company name changed speed 7319 LIMITED\certificate issued on 16/12/98 (2 pages) |
15 December 1998 | Company name changed speed 7319 LIMITED\certificate issued on 16/12/98 (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
8 October 1998 | Incorporation (20 pages) |
8 October 1998 | Incorporation (20 pages) |