Northwood
Middlesex
HA6 3LX
Director Name | Mr Simon Benjamin Freed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Brunner Close London NW11 6NP |
Secretary Name | Mr Simon Benjamin Freed |
---|---|
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Role | Buyer |
Correspondence Address | 11 Brunner Close London NW11 6NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2004 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: gable house 239 regents park road london N3 3LF (1 page) |
29 December 2003 | Return made up to 15/06/03; full list of members (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: suite 6 7 french row st. Albans hertfordshire AL3 5DU (1 page) |
5 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 August 2001 | Return made up to 15/06/01; full list of members (5 pages) |
28 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 6 wheatcroft court wenlock gardens london NW4 4XJ (1 page) |
7 November 2000 | Ad 15/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |