Northwood
Middlesex
HA6 3NS
Secretary Name | Anthony Clive Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 July 2010) |
Role | Wholesale Florist |
Correspondence Address | 26 Brookdene Drive Northwood Middlesex HA6 3NS |
Director Name | Mr Anthony Clive Michael |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 July 2010) |
Role | Wholesale Florist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brookdene Drive Northwood Niddlesex HA6 3NS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Dr Barry Danby Michael |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Scot Grove Pinner Middlesex HA5 4RT |
Secretary Name | Dr Barry Danby Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (5 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
21 January 2008 | Appointment of a voluntary liquidator (1 page) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Statement of affairs (7 pages) |
21 January 2008 | Statement of affairs (7 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Appointment of a voluntary liquidator (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: canada house,, 272 field end road, eastcote middx HA4 9NA (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: canada house,, 272 field end road, eastcote middx HA4 9NA (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
29 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 November 2005 | Director's particulars changed (1 page) |
27 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: canada house 272 field end road eastlote middlesex HA4 9NA (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: canada house 272 field end road eastlote middlesex HA4 9NA (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
15 February 2005 | Ad 03/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
15 February 2005 | Ad 03/02/05--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 03/02/05 (1 page) |
15 February 2005 | Nc inc already adjusted 03/02/05 (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | Company name changed goldclover LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2004 | Company name changed goldclover LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
30 July 2004 | Incorporation (15 pages) |
30 July 2004 | Incorporation (15 pages) |