Northwood
Middlesex
HA6 3AE
Director Name | Horacio Luis De Brito Carnacho |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 December 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 29 December 2009) |
Role | Engineer |
Correspondence Address | 8 Clifton Place Hollywood Road London SW10 9XB |
Secretary Name | Mr Rameshchandra Babulal Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Peter Hanratty |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 180 East Hill Wandsworth SW18 2HD |
Director Name | Richard Peter Claud Wilson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Marks Place London W11 1NT |
Director Name | Mr Stephen William Evans |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Secretary Name | Bernando De Alneida Cabnal Enpis Deira |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 2009) |
Role | Economist |
Correspondence Address | 237 Pavilion Road London SW1 0BP |
Director Name | Mr Horacio Luis De Brito Carvalho |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £952,004 |
Cash | £2,887,844 |
Current Liabilities | £502,663 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2017 | Termination of appointment of Stephen William Evans as a director on 30 October 2015 (1 page) |
31 January 2017 | Termination of appointment of Horacio Luis De Brito Carvalho as a director on 30 October 2015 (1 page) |
21 November 2016 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (5 pages) |
7 September 2016 | Liquidators statement of receipts and payments to 8 July 2016 (5 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (6 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (6 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (6 pages) |
8 October 2014 | Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ on 8 October 2014 (1 page) |
5 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (4 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (4 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 8 July 2014 (4 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (4 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (4 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (4 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (4 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 8 July 2012 (4 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 8 July 2012 (4 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
13 July 2010 | Appointment of a voluntary liquidator (1 page) |
13 July 2010 | Resolutions
|
13 July 2010 | Registered office address changed from 15 Berkeley Street 4Th Floor London W1J 8DY on 13 July 2010 (1 page) |
13 July 2010 | Statement of affairs with form 4.19 (5 pages) |
3 June 2010 | Appointment of Mr Horacio Luis De Brito Carvalho as a director (2 pages) |
9 February 2010 | Compulsory strike-off action has been suspended (1 page) |
1 February 2010 | Termination of appointment of Bernando Enpis Deira as a secretary (1 page) |
1 February 2010 | Termination of appointment of Horacio Carnacho as a director (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Return made up to 01/12/08; full list of members (8 pages) |
4 December 2008 | Return made up to 01/12/07; full list of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 November 2007 | Resolutions
|
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 01/12/06; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 March 2006 | Return made up to 01/12/05; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 October 2005 | Particulars of mortgage/charge (8 pages) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Ad 02/09/05--------- £ si [email protected]=454 £ ic 780/1234 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Nc inc already adjusted 02/09/05 (1 page) |
23 September 2005 | Resolutions
|
23 September 2005 | New director appointed (2 pages) |
8 April 2005 | Div 31/03/05 (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Ad 31/03/05--------- £ si [email protected]=680 £ ic 100/780 (2 pages) |
8 April 2005 | Nc inc already adjusted 31/03/05 (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 01/12/04; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (3 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Company name changed tapenplant LIMITED\certificate issued on 22/12/03 (2 pages) |
1 December 2003 | Incorporation (15 pages) |