Company NameNorthway Computer Services Ltd
Company StatusDissolved
Company Number03726814
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameManoj Karpal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(4 days after company formation)
Appointment Duration11 years, 8 months (closed 26 November 2010)
RoleComputer Maintance
Correspondence Address61 Bispham Road
London
NW10 7HB
Secretary NameNirma Shah
NationalityBritish
StatusClosed
Appointed16 February 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 26 November 2010)
RoleCompany Director
Correspondence Address180 Chamberlayne Avenue
Harrow
Middlesex
HA1 8ST
Secretary NameAntony Oladele
NationalityBritish
StatusResigned
Appointed08 March 1999(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2002)
RoleCompany Director
Correspondence Address12 Silverlea Drive
Manchester
M9 8EN
Secretary NameNadia Khalid Waheed
NationalityBritish
StatusResigned
Appointed24 November 2002(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressFlat 7
199 Sussex Gardens
London
W2 2RJ
Secretary NameBijal Shah
NationalityBritish
StatusResigned
Appointed04 August 2005(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address180 Chamberlayne Avenue
Harrow
HA9 8ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameSeddon Smith (Corporation)
StatusResigned
Appointed12 February 2003(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 February 2004)
Correspondence AddressMilton House
Gatehouse Road
Aylesbury
Buckinghamshire
HP19 3EA

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,693
Current Liabilities£124,994

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2010Final Gazette dissolved following liquidation (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
25 November 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
28 May 2009Liquidators' statement of receipts and payments to 17 May 2009 (5 pages)
28 May 2009Liquidators statement of receipts and payments to 17 May 2009 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
30 May 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
1 June 2007Appointment of a voluntary liquidator (1 page)
1 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2007Statement of affairs (6 pages)
1 June 2007Appointment of a voluntary liquidator (1 page)
1 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2007Statement of affairs (6 pages)
30 April 2007Registered office changed on 30/04/07 from: 34 park royal road park royal london NW10 7LN (1 page)
30 April 2007Registered office changed on 30/04/07 from: 34 park royal road park royal london NW10 7LN (1 page)
15 September 2006Particulars of mortgage/charge (5 pages)
15 September 2006Particulars of mortgage/charge (5 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
25 April 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 04/03/05; full list of members (6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Nc inc already adjusted 31/03/04 (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
12 October 2004Nc inc already adjusted 31/03/04 (1 page)
12 October 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
23 July 2004Registered office changed on 23/07/04 from: amc house suite 3 12 cumberland avenue london NW10 7QL (1 page)
23 July 2004Registered office changed on 23/07/04 from: amc house suite 3 12 cumberland avenue london NW10 7QL (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Return made up to 04/03/04; full list of members (6 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
19 March 2003Return made up to 04/03/03; full list of members (6 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Secretary resigned (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (2 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
28 March 2002Return made up to 04/03/02; full list of members (6 pages)
28 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Registered office changed on 03/08/01 from: 12 silverlea drive manchester M9 8EN (1 page)
3 August 2001Registered office changed on 03/08/01 from: 12 silverlea drive manchester M9 8EN (1 page)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
23 April 2001Return made up to 04/03/01; full list of members (6 pages)
6 June 2000Return made up to 04/03/00; full list of members (6 pages)
6 June 2000Return made up to 04/03/00; full list of members (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 39A leicester road salford M7 4AS (1 page)
15 March 1999Registered office changed on 15/03/99 from: 39A leicester road salford M7 4AS (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
4 March 1999Incorporation (14 pages)