Northwood
Middlesex
HA6 3JD
Director Name | Mr Anil Dave |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Director Name | Mr Yashlal Premji Hindocha |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thornton Grove Pinner Middlesex HA5 4HG |
Secretary Name | Mr Yashlal Premji Hindocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Thornton Grove Pinner Middlesex HA5 4HG |
Secretary Name | Stuart Remmie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 8 Newbury Road Worth West Sussex RH10 7SF |
Secretary Name | Mr Anil Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years after company formation) |
Appointment Duration | 11 months (resigned 29 May 2007) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Secretary Name | Stuart Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 February 2013) |
Role | Construction Director |
Correspondence Address | 8 Newbury Road Crawley West Sussex RH10 7SF |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Signal House Management Office 137 Great Suffolk Street London SE1 1PZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Bhavesh Radia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,300 |
Cash | £7,966 |
Current Liabilities | £121,521 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
11 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 February 2020 | Registered office address changed from Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH England to Signal House Management Office 137 Great Suffolk Street London SE1 1PZ on 19 February 2020 (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH on 26 June 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 February 2013 | Termination of appointment of Stuart Rennie as a secretary (1 page) |
18 February 2013 | Termination of appointment of Stuart Rennie as a secretary (1 page) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Yashlal Hindocha as a director (1 page) |
23 June 2010 | Termination of appointment of Anil Dave as a director (1 page) |
23 June 2010 | Termination of appointment of Anil Dave as a director (1 page) |
23 June 2010 | Termination of appointment of Yashlal Hindocha as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 March 2007 | New secretary appointed (3 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (3 pages) |
29 March 2007 | Secretary resigned (1 page) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 July 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
27 July 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (3 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 April 2004 | New secretary appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 April 2004 | New director appointed (1 page) |
30 June 2003 | Incorporation (8 pages) |
30 June 2003 | Incorporation (8 pages) |