Northwood
Middlesex
HA6 1RW
Secretary Name | Selom Ami Ametewee |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 01 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 20 Hillside Crescent Northwood Middlesex HA6 1RW |
Director Name | Akbar Fuad Ali |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Hillside Road Sutton Surrey SM2 6ET |
Director Name | Charles Gordon McLeod Matthews |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 10 Fenton Road Redhill Surrey RH1 4BN |
Secretary Name | Akbar Fuad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Hillside Road Sutton Surrey SM2 6ET |
Secretary Name | Margaret Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 10 Fenton Road Redhill Surrey RH1 4BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Parade House 135 The Parade Watford Hertfordshire WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£315,886 |
Current Liabilities | £315,886 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 June 2009 | Return made up to 24/02/08; no change of members (5 pages) |
7 June 2009 | Return made up to 24/02/09; full list of members (6 pages) |
7 June 2009 | Return made up to 24/02/08; no change of members (5 pages) |
7 June 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
7 June 2009 | Return made up to 24/02/09; full list of members (6 pages) |
7 June 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
7 June 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 20 hillside crescent northwood middlesex HA6 1RW (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 20 hillside crescent northwood middlesex HA6 1RW (2 pages) |
26 March 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
26 March 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
4 June 2007 | Return made up to 24/02/06; full list of members (5 pages) |
4 June 2007 | Return made up to 24/02/05; full list of members (5 pages) |
4 June 2007 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
4 June 2007 | Return made up to 24/02/06; full list of members (5 pages) |
4 June 2007 | Return made up to 24/02/07; full list of members (5 pages) |
4 June 2007 | Return made up to 24/02/07; full list of members (5 pages) |
4 June 2007 | Restoration by order of the court (2 pages) |
4 June 2007 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
4 June 2007 | Return made up to 24/02/05; full list of members (5 pages) |
4 June 2007 | Restoration by order of the court (2 pages) |
4 June 2007 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 33 pinner road harrow middlesex HA1 4ES (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 33 pinner road harrow middlesex HA1 4ES (1 page) |
25 July 2005 | Return made up to 24/02/04; full list of members (6 pages) |
25 July 2005 | Return made up to 24/02/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
2 September 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
8 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | New director appointed (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 6-8 bouverie street london EC4Y 8DD (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 6-8 bouverie street london EC4Y 8DD (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 6-8 bouverie street london EC4Y 8DD (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 6-8 bouverie street london EC4Y 8DD (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 February 2000 | Incorporation (13 pages) |
24 February 2000 | Incorporation (13 pages) |