Northwood
Middlesex
HA6 3BP
Director Name | Mr Alan Charles Lewin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 March 2014) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Mr Usman Jung |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 January 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 West Way Rickmansworth Hertfordshire WD3 7EN |
Director Name | David Lewin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 January 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 46 High St South Stewkley Leighton Buzzard Bedfordshire LU7 0HR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Eastbury House 3 Eastbury Road Northwood Middlesex HA6 3BG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
51 at £1 | Alan Charles Lewin 51.00% Ordinary |
---|---|
49 at £1 | Usman Jung 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,548 |
Cash | £7,490 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2013 | Voluntary strike-off action has been suspended (1 page) |
11 May 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Termination of appointment of David Lewin as a director (1 page) |
30 January 2013 | Termination of appointment of David Lewin as a director on 24 January 2013 (1 page) |
30 January 2013 | Termination of appointment of Usman Jung as a director (1 page) |
30 January 2013 | Termination of appointment of Usman Jung as a director on 24 January 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
1 December 2009 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
1 July 2005 | Return made up to 22/04/05; full list of members (3 pages) |
1 July 2005 | Return made up to 22/04/05; full list of members (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
28 September 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
7 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
7 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
3 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
21 December 2001 | Ad 27/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2001 | Ad 27/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 April 1999 | Incorporation (13 pages) |