Company NameCartridge Works Northwood Ltd
Company StatusDissolved
Company Number04903453
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameCartridge World Northwood Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Bharat Jamnadas Parmar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House, Suite B 184 Station Road
Suite B
Harrow
Middlesex
HA1 2RH
Secretary NameJyotibala Bharat Parmar
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.northwood.cartridgeworld.co.uk
Telephone01628 947988
Telephone regionMaidenhead

Location

Registered AddressGreenhill House, Suite B 184 Station Road
Suite B
Harrow
Middlesex
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Bharat Jamnadas Parmar
50.00%
Ordinary
50 at £1Mrs Jyotibala Bharat Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth-£628
Cash£1,146
Current Liabilities£25,906

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
2 July 2022Registered office address changed from 64 the Broadway, Joel Street Northwood Hills Middlesex HA6 1PA to Greenhill House, Suite B 184 Station Road Suite B Harrow Middlesex HA1 2RH on 2 July 2022 (1 page)
23 June 2022Application to strike the company off the register (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Company name changed cartridge world northwood LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
21 April 2015Company name changed cartridge world northwood LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
13 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
13 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Bharat Jamnadas Parmar on 31 August 2010 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Bharat Jamnadas Parmar on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Return made up to 31/08/06; full list of members (2 pages)
5 October 2006Return made up to 31/08/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Return made up to 31/08/05; full list of members (6 pages)
8 September 2005Return made up to 31/08/05; full list of members (6 pages)
4 November 2004Return made up to 18/09/04; full list of members (6 pages)
4 November 2004Return made up to 18/09/04; full list of members (6 pages)
8 October 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 October 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 September 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
18 September 2003Incorporation (16 pages)
18 September 2003Incorporation (16 pages)