Northwood
Middlesex
HA6 1LB
Secretary Name | Mr Chirag Modi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 135 Elm Drive Harrow Middlesex HA2 7BZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 226 Harrow View Harrow Middlesex HA2 6PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Chetna Bharadwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £850 |
Current Liabilities | £650 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Director's details changed for Chetna Bharadwa on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ Uk on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Chetna Bharadwa on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ Uk on 26 July 2011 (1 page) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Chetna Bharadwa on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Chetna Bharadwa on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Chetna Bharadwa on 1 October 2009 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 135 elm drive north harrow middlesex HA2 7BZ (1 page) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 135 elm drive north harrow middlesex HA2 7BZ (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
5 August 2008 | Director's change of particulars / chetna bharadwa / 31/12/2007 (1 page) |
5 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
5 August 2008 | Director's change of particulars / chetna bharadwa / 31/12/2007 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
9 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
9 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (6 pages) |
17 July 2003 | Incorporation (6 pages) |