Northwood
Middlesex
HA6 3BX
Director Name | Shamash Kara |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wolsey Road Northwood Middlesex HA6 2ER |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Nuruddeen Somji |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Lake View Edgware Middx HA8 7SA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,858 |
Cash | £4,858 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
28 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 March 2006 | Company name changed intermodal freight services limi ted\certificate issued on 28/03/06 (2 pages) |
24 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
8 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
23 November 2004 | Resolutions
|
25 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
9 June 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 August 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 January 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
6 June 2000 | Return made up to 14/05/00; full list of members
|
6 December 1999 | Registered office changed on 06/12/99 from: 95 wolsey road northwood middlesex HA6 2ER (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
25 November 1999 | Ad 09/11/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
25 November 1999 | £ nc 100/100000 09/11/99 (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 5TH floor regina house 124 finchley road london NW3 5HT (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
23 June 1999 | Company name changed fortheights LIMITED\certificate issued on 24/06/99 (2 pages) |
14 May 1999 | Incorporation (16 pages) |