Northwood
Middlesex
HA6 2BU
Secretary Name | Narendra Dayalbhai Vadera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 11 Foxdell Northwood Middlesex HA6 2BU |
Secretary Name | Mr Rupin Jitesh Vadera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(4 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Chenaie Kewferry Drive Northwood Middlesex HA6 2NU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Prabhudas Damodar Kotecha |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 6 White Craig Close Hatch End Pinner Middlesex HA5 4AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £79,109 |
Net Worth | -£50,159 |
Cash | £25,360 |
Current Liabilities | £84,415 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 November 2004 | Return made up to 28/04/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
23 December 2002 | Return made up to 28/04/02; full list of members (8 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 February 2002 | Return made up to 28/04/01; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 July 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 June 2001 | Accounts for a small company made up to 28 April 2000 (4 pages) |
4 October 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
19 June 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
28 April 1999 | Incorporation (17 pages) |