Northwood
Middlesex
HA6 2ED
Secretary Name | Kylie Mettam |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 15 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 May 2011) |
Role | Company Director |
Correspondence Address | 28 Woodgrange House 429 Uxbridge Road Ealing London W5 3NW |
Director Name | Ali Farahani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Laundrette Owner |
Correspondence Address | 15 Robin Hood Lane London SW15 3PU |
Secretary Name | Daryush Noori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 673a Fulham Road London SW6 5PZ |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 76 Chepstow Road London W2 5BE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Director's details changed for Hayedeh Maroof on 8 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Hayedeh Maroof on 8 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Hayedeh Maroof on 8 October 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 December 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (13 pages) |
23 December 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (13 pages) |
23 December 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (13 pages) |
26 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
29 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
18 January 2006 | Return made up to 08/10/05; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Return made up to 08/10/03; full list of members (6 pages) |
1 March 2004 | Return made up to 08/10/03; full list of members (6 pages) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2003 | Return made up to 08/10/02; full list of members
|
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
9 May 2003 | Return made up to 08/10/02; full list of members (6 pages) |
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (15 pages) |