Northwood
Middlesex
HA6 3AE
Director Name | Lisa Sarah Woodward |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Lisa Sarah Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
50 at £1 | John George Albert Drain 50.00% Ordinary |
---|---|
50 at £1 | Miss Lisa Sarah Woodward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,043 |
Cash | £164,742 |
Current Liabilities | £142,699 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 October 2021 | Declaration of solvency (5 pages) |
12 October 2021 | Appointment of a voluntary liquidator (3 pages) |
8 October 2021 | Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2021 (2 pages) |
8 October 2021 | Resolutions
|
8 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
23 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
8 October 2019 | Secretary's details changed for Lisa Sarah Woodward on 7 October 2019 (1 page) |
29 October 2018 | Change of details for John George Albert Drain as a person with significant control on 16 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 October 2018 | Change of details for Lisa Sarah Woodward as a person with significant control on 16 October 2018 (2 pages) |
25 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 July 2017 | Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for John George Albert Drain on 10 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lisa Sarah Woodward on 10 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lisa Sarah Woodward on 10 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for John George Albert Drain on 10 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 March 2009 | Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page) |
17 March 2009 | Director's change of particulars / john drain / 12/11/2008 (1 page) |
17 March 2009 | Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page) |
17 March 2009 | Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page) |
17 March 2009 | Director's change of particulars / john drain / 12/11/2008 (1 page) |
17 March 2009 | Director and secretary's change of particulars / lisa woodward / 12/11/2008 (1 page) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Ad 10/10/03-24/10/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2004 | Ad 10/10/03-24/10/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 November 2003 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
11 November 2003 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
10 October 2003 | Incorporation (15 pages) |
10 October 2003 | Incorporation (15 pages) |