Northwood Hills
Middlesex
HA6 1PQ
Secretary Name | Marjory Cora Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 June 2008) |
Role | Retired |
Correspondence Address | Tanglewood House Coed Eva Mill, Tonfelin Cwmbran Gwent NP44 7EU Wales |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Secretary Name | Ian Francis Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 12 Rushett Road Long Ditton Surrey KT7 0UX |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Registered Address | 20 Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,201 |
Cash | £13,990 |
Current Liabilities | £165,490 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
26 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 11/08/05; full list of members (2 pages) |
21 October 2005 | New secretary appointed (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 12 rushett road thames ditton surrey KT7 0UX (1 page) |
18 January 2005 | Secretary resigned (1 page) |
7 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
1 June 2003 | Partial exemption accounts made up to 31 August 2002 (18 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Ad 12/08/99--------- £ si 100@1 (2 pages) |
22 May 2002 | Partial exemption accounts made up to 31 August 2001 (15 pages) |
24 September 2001 | Partial exemption accounts made up to 31 August 2000 (13 pages) |
20 September 2001 | Return made up to 11/08/01; full list of members
|
13 September 2000 | Return made up to 11/08/00; full list of members
|
9 February 2000 | Registered office changed on 09/02/00 from: 29 rushett road thames ditton surrey KT7 0UX (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
11 August 1999 | Incorporation (15 pages) |