Northwood
Middlesex
HA6 3NZ
Director Name | Mr Shailesh Manilal Suchak |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a The Avenue Hatch End Pinner Middlesex HA5 4HA |
Secretary Name | Mr Shailesh Manilal Suchak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a The Avenue Hatch End Pinner Middlesex HA5 4HA |
Director Name | Steven Matthew Burchill |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 132a West Main Street Uphall West Lothian EH52 5DY Scotland |
Director Name | Christopher John Philip Copeland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Cliff House 113 Alumhurst Road Bournemouth BH4 8HS |
Director Name | Adam David Garrad |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 Tamworth Road Sutton Coldfield West Midlands B75 6DG |
Director Name | Mr Martin Wilson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63 Woodnewton Drive Leicester LE5 6NN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Mercury House, Heather Park Drive, Wembley Middlesex HA0 1SX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
12 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated director adam garrad (1 page) |
26 May 2009 | Appointment terminated director christopher copeland (1 page) |
26 May 2009 | Appointment terminated director martin wilson (1 page) |
26 May 2009 | Appointment terminated director steven burchill (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: mercury house, 1 heather park drive, wembley middlesex HA0 1SX (1 page) |
25 May 2007 | Return made up to 25/05/07; full list of members (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (4 pages) |
7 October 2004 | Resolutions
|
9 August 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Incorporation (12 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |