London
NW2 3RH
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 78-80 Mill Lane London NW6 1JZ |
Director Name | Sanjay Parekh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Newcombe Park London NW7 3QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78 Mill Lane West Hampstead London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2005 | Application for striking-off (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
10 July 2001 | Director resigned (1 page) |
26 June 2001 | Company name changed heywood business management LTD.\certificate issued on 26/06/01 (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
10 October 2000 | Incorporation (17 pages) |