Northfields
London
W13 9TR
Director Name | Mr Nicholas Gordon Tubbs |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 June 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Devonport Road London W12 8NX |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mr Phillip Francis Little |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 72 Gloversfield Kelvedon Hatch Brentwood Essex CM15 0BD |
Director Name | County West Commercial Services Ltd (Corporation) |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 January 2008 | Application for striking-off (1 page) |
28 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
4 April 2006 | New director appointed (3 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
9 May 2005 | New director appointed (3 pages) |
22 March 2005 | Ad 09/03/05--------- £ si 499@1=499 £ ic 500/999 (2 pages) |
22 March 2005 | Ad 09/03/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
5 October 2004 | Return made up to 05/09/04; full list of members (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
28 April 2004 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
22 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | Ad 05/09/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
23 December 2002 | Director resigned (1 page) |