Northwood
Middlesex
HA6 3PR
Director Name | Mr Rangam Mitra |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 December 2000(1 year after company formation) |
Appointment Duration | 14 years, 6 months (closed 19 June 2015) |
Role | Company Director |
Correspondence Address | 264 Kenton Road Harrow Middlesex HA3 8BY |
Director Name | Gautam Banerji |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 19 June 2015) |
Role | Solicitor |
Correspondence Address | 41 Fitzroy Square London W1T 6AQ |
Director Name | Anand Kumar Jain |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2001) |
Role | Company Director |
Correspondence Address | 103 Nether Street North Finchley London N12 8AB |
Director Name | Viren Kumar Rastogi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 19 Orchard Court 1-9 Portman Square London W1H 9PA |
Secretary Name | Anand Kumar Jain |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2001) |
Role | Company Director |
Correspondence Address | 103 Nether Street North Finchley London N12 8AB |
Director Name | Lord Kenneth John Woolmer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2002) |
Role | University Dean & Business Man |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ancaster Crescent Leeds West Yorkshire LS16 5HS |
Secretary Name | Pramod Kumar Khanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 2 Ravens Wood Park Northwood Middlesex HA6 3PR |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 April 2002) |
Role | Chartered Company Secretary |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grant Thornton Grant Thornton H Ouse Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£170,595 |
Cash | £56,535 |
Current Liabilities | £2,306,123 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Return of final meeting of creditors (1 page) |
19 March 2015 | Notice of final account prior to dissolution (1 page) |
19 March 2015 | Notice of final account prior to dissolution (1 page) |
28 September 2007 | Sec of state's release of liq (1 page) |
28 September 2007 | Sec of state's release of liq (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 124 new bond street london W1S 1DX (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 124 new bond street london W1S 1DX (1 page) |
30 July 2002 | Appointment of a liquidator (1 page) |
30 July 2002 | Appointment of a liquidator (1 page) |
22 July 2002 | Order of court to wind up (3 pages) |
22 July 2002 | Order of court to wind up (3 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 105 piccadilly london W1J 7NJ (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 105 piccadilly london W1J 7NJ (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
3 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 5TH floor congress house lyon road,harrow middlesex HA1 2FD (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 5TH floor congress house lyon road,harrow middlesex HA1 2FD (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
31 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 30 November 2000 (16 pages) |
28 August 2001 | Full accounts made up to 30 November 2000 (16 pages) |
16 August 2001 | Application to commence business (2 pages) |
16 August 2001 | Application to commence business (2 pages) |
16 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
16 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
19 July 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
19 July 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
31 May 2001 | Ad 07/03/01--------- £ si [email protected]=1711742 £ ic 50000/1761742 (2 pages) |
31 May 2001 | Ad 07/03/01--------- £ si [email protected]=1711742 £ ic 50000/1761742 (2 pages) |
18 April 2001 | Return made up to 10/11/00; full list of members (6 pages) |
18 April 2001 | Return made up to 10/11/00; full list of members (6 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Declaration on reregistration from private to PLC (1 page) |
28 April 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Auditor's statement (1 page) |
28 April 2000 | Ad 17/03/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
28 April 2000 | Ad 17/03/00--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
28 April 2000 | Re-registration of Memorandum and Articles (18 pages) |
28 April 2000 | Balance Sheet (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Auditor's statement (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Re-registration of Memorandum and Articles (18 pages) |
28 April 2000 | Declaration on reregistration from private to PLC (1 page) |
28 April 2000 | £ nc 1000/10000000 17/03/00 (1 page) |
28 April 2000 | Us$ nc 0/10000000 17/03/00 (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | £ nc 1000/10000000 17/03/00 (1 page) |
28 April 2000 | Application for reregistration from private to PLC (1 page) |
28 April 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 April 2000 | Us$ nc 0/10000000 17/03/00 (1 page) |
28 April 2000 | Auditor's report (1 page) |
28 April 2000 | Auditor's report (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Application for reregistration from private to PLC (1 page) |
28 April 2000 | Balance Sheet (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (1 page) |
24 November 1999 | Memorandum and Articles of Association (11 pages) |
24 November 1999 | Memorandum and Articles of Association (11 pages) |
23 November 1999 | Company name changed speedway trading LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed speedway trading LIMITED\certificate issued on 24/11/99 (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 November 1999 | Incorporation (17 pages) |
10 November 1999 | Incorporation (17 pages) |