Northwood
Middx
HA6 2ER
Secretary Name | Mrs Dilber Ahluwalia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(1 day after company formation) |
Appointment Duration | 15 years (closed 31 March 2015) |
Role | Trading |
Correspondence Address | 103 Wolsey Road Northwood Middx HA6 2ER |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 103 Wolsey Road Northwood Middx HA6 2ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dilber Ahluwalia 25.00% Ordinary |
---|---|
1 at £1 | Hanover Directors LTD 25.00% Ordinary |
1 at £1 | Hanover Secretaries LTD 25.00% Ordinary |
1 at £1 | Sucklackshan Kumar Ahluwalia 25.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 May 2010 | Secretary's details changed for Dilber Ahluwalia on 18 February 2010 (1 page) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Dilber Ahluwalia on 18 February 2010 (1 page) |
13 May 2010 | Director's details changed for Sucklackshan Kumar Ahluwalia on 18 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Sucklackshan Kumar Ahluwalia on 18 February 2010 (2 pages) |
8 March 2010 | Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3 Laburnum Grove Ruislip Middlesex HA4 7XF on 8 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (3 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 March 2004 | Return made up to 15/03/04; full list of members (13 pages) |
5 March 2004 | Return made up to 15/03/04; full list of members (13 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
28 January 2002 | Accounts made up to 31 March 2001 (1 page) |
28 January 2002 | Accounts made up to 31 March 2001 (1 page) |
4 July 2001 | Return made up to 15/03/01; full list of members (6 pages) |
4 July 2001 | Return made up to 15/03/01; full list of members (6 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 3 laburnum grove ruislip middlesex HA4 7XF (1 page) |
24 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
15 March 2000 | Incorporation (7 pages) |
15 March 2000 | Incorporation (7 pages) |