Northwood
Middlesex
HA6 3NS
Secretary Name | Mr Gary Peter Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Silverthorn Drive Hemel Hempstead Hertfordshire HP3 8BX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2010 | Final Gazette dissolved following liquidation (1 page) |
2 July 2010 | Liquidators' statement of receipts and payments to 24 June 2010 (6 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 July 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 July 2010 | Liquidators statement of receipts and payments to 24 June 2010 (6 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 1 April 2009 (5 pages) |
14 April 2009 | Liquidators statement of receipts and payments to 1 April 2009 (5 pages) |
14 April 2009 | Liquidators' statement of receipts and payments to 1 April 2009 (5 pages) |
30 April 2008 | Statement of affairs with form 4.19 (11 pages) |
30 April 2008 | Statement of affairs with form 4.19 (11 pages) |
16 April 2008 | Appointment of a voluntary liquidator (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 35 watford metro centre tolpitts lane watford hertfordshire WD18 9XN (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 35 watford metro centre tolpitts lane watford hertfordshire WD18 9XN (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
21 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (5 pages) |
27 March 2003 | Return made up to 13/03/03; full list of members (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 January 2003 | Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 January 2003 | Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
1 June 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
24 May 2002 | Return made up to 13/03/02; full list of members (5 pages) |
24 May 2002 | Return made up to 13/03/02; full list of members (5 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
29 April 2002 | Location of register of members (1 page) |
29 April 2002 | Location of register of members (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
13 March 2001 | Incorporation (15 pages) |