Northwood
Middlesex
HA6 1HJ
Director Name | Mr Ajay Mohanlal Jobanputra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lime Tree Walk Rickmansworth WD3 4BX |
Director Name | Mr Avinash Manilal Suchak |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Knoll Crescent Northwood Middlesex HA6 1HJ |
Director Name | Smita Suchak |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 50 Knoll Crescent Northwood Middlesex HA6 1HJ |
Director Name | Mr Ajay Mohanlal Jobanputra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Limetree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Krishnakanth Kadiyala |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 100 College Road Harrow Middlesex HA1 1BQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 21 Lime Tree Walk Rickmansworth WD3 4BX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
50 at £1 | Anjali Jobanputra 50.00% Ordinary |
---|---|
50 at £1 | Sonam Jobanputra 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
2 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
2 May 2020 | Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to 21 Lime Tree Walk Rickmansworth WD3 4BX on 2 May 2020 (1 page) |
2 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Krishnakanth Kadiyala as a director on 8 April 2016 (1 page) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Krishnakanth Kadiyala as a director on 8 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Ajay Mohanlal Jobanputra as a director on 1 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Ajay Mohanlal Jobanputra as a director on 1 April 2016 (2 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Termination of appointment of Avinash Suchak as a director (1 page) |
2 July 2013 | Termination of appointment of Avinash Suchak as a director (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 November 2012 | Termination of appointment of Ajay Jobanputra as a director (1 page) |
6 November 2012 | Appointment of Mr Krishnakanth Kadiyala as a director (2 pages) |
6 November 2012 | Termination of appointment of Ajay Jobanputra as a director (1 page) |
6 November 2012 | Appointment of Mr Krishnakanth Kadiyala as a director (2 pages) |
25 June 2012 | Registered office address changed from 515 Uxbridge Road Pinner Middlesex HA5 4JS England on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 515 Uxbridge Road Pinner Middlesex HA5 4JS England on 25 June 2012 (1 page) |
20 June 2012 | Company name changed eurofirm LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Change of name notice (2 pages) |
20 June 2012 | Company name changed eurofirm LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Change of name notice (2 pages) |
20 June 2012 | Appointment of Mr Ajay Mohanlal Jobanputra as a director (2 pages) |
20 June 2012 | Appointment of Mr Ajay Mohanlal Jobanputra as a director (2 pages) |
20 June 2012 | Termination of appointment of Smita Suchak as a director (1 page) |
20 June 2012 | Termination of appointment of Smita Suchak as a director (1 page) |
19 June 2012 | Registered office address changed from 50 Knoll Crescent Northwood Middlesex HA6 1HJ on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 50 Knoll Crescent Northwood Middlesex HA6 1HJ on 19 June 2012 (1 page) |
28 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Smita Suchak on 15 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Smita Suchak on 15 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Avinash Manilal Suchak on 15 April 2010 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Avinash Manilal Suchak on 15 April 2010 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 August 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 August 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 August 2007 | Return made up to 18/04/07; full list of members (3 pages) |
20 August 2007 | Return made up to 18/04/07; full list of members (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 December 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 December 2006 | Return made up to 18/04/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 October 2005 | Return made up to 18/04/05; full list of members (3 pages) |
27 October 2005 | Return made up to 18/04/05; full list of members (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 50 knoll crescent northwood middlesex HA6 1HJ (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Ad 14/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Ad 14/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 50 knoll crescent northwood middlesex HA6 1HJ (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 71 bath court bath street london EC1V 9EU (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 71 bath court bath street london EC1V 9EU (1 page) |
18 April 2002 | Incorporation (13 pages) |
18 April 2002 | Incorporation (13 pages) |