Northwood
Middlesex
HA6 3QD
Director Name | Zohra Zaffer Raniwala |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gatehill Road Northwood Middlesex HA6 3QD |
Secretary Name | Mr Zaffer Fazleabbas Hassanali Raniwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Gatehill Road Northwood Middlesex HA6 3QD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,068 |
Cash | £17 |
Current Liabilities | £110 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2010 | Application to strike the company off the register (1 page) |
16 July 2010 | Application to strike the company off the register (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from -, 2 gayton road harrow middlesex HA1 2XU (1 page) |
5 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from -, 2 gayton road harrow middlesex HA1 2XU (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
17 August 2007 | Location of debenture register (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
17 August 2007 | Location of debenture register (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: -, 2 gayton road harrow middlesex HA1 2XU (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: -, 2 gayton road harrow middlesex HA1 2XU (1 page) |
17 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
17 August 2007 | Location of register of members (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Location of debenture register (1 page) |
4 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
4 August 2005 | Location of debenture register (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of debenture register (1 page) |
4 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
27 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 July 1999 | Director resigned (1 page) |
6 July 1999 | Incorporation (18 pages) |
6 July 1999 | Incorporation (18 pages) |