Highfield Gardens
London
NW11 9PR
Director Name | Charles Petrook |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 August 2004) |
Role | Finance Director |
Correspondence Address | 43 Elliot Road London NW4 3DS |
Secretary Name | Ezra Ezekiel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 August 2004) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Windsor Court Highfield Gardens London NW11 9PR |
Director Name | Mr Barry Borr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sedgley Avenue Prestwich Manchester M25 0LS |
Secretary Name | Sarah Marie Borr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sedgley Avenue Prestwich Manchester M25 0LS |
Registered Address | Suite 23 Dollis Hill Estate 105 Brook Road London NW2 7BZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2004 | Application for striking-off (1 page) |
26 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 April 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: coldstream house 37 northumberland street, salford lancashire M7 4DQ (1 page) |
21 September 2000 | Company name changed nwlondon.com LTD\certificate issued on 22/09/00 (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (12 pages) |