Northwood
Middlesex
HA6 2UB
Secretary Name | Mukesh Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Eskdale Avenue Northolt Middlesex UB5 5DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,056,156 |
Gross Profit | £723,864 |
Net Worth | £635,904 |
Current Liabilities | £895,207 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2013 | Final Gazette dissolved following liquidation (1 page) |
7 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
7 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
30 January 2012 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 30 January 2012 (2 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Appointment of a voluntary liquidator (1 page) |
10 July 2009 | Statement of affairs with form 4.19 (7 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Appointment of a voluntary liquidator (1 page) |
10 July 2009 | Statement of affairs with form 4.19 (7 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page) |
3 June 2009 | Compulsory strike-off action has been suspended (1 page) |
3 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Appointment terminated secretary mukesh desai (1 page) |
6 August 2008 | Appointment Terminated Secretary mukesh desai (1 page) |
4 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
4 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
20 June 2007 | Return made up to 07/06/07; no change of members (6 pages) |
20 June 2007 | Return made up to 07/06/07; no change of members
|
3 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 October 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
16 January 2006 | Full accounts made up to 30 September 2004 (14 pages) |
16 January 2006 | Full accounts made up to 30 September 2004 (14 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Return made up to 07/06/04; full list of members (7 pages) |
29 November 2004 | Return made up to 07/06/04; full list of members (7 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 27 aintree road greenford middlesex UB6 7LA (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 27 aintree road greenford middlesex UB6 7LA (1 page) |
31 October 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
31 October 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
11 September 2004 | Particulars of mortgage/charge (5 pages) |
11 September 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
25 November 2003 | Full accounts made up to 30 June 2003 (12 pages) |
6 November 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2003 | Particulars of mortgage/charge (11 pages) |
17 October 2003 | Particulars of mortgage/charge (11 pages) |
21 September 2003 | Return made up to 07/06/03; full list of members (6 pages) |
21 September 2003 | Return made up to 07/06/03; full list of members (6 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Incorporation (18 pages) |
7 June 2002 | Incorporation (18 pages) |