Northwood
Middlesex
HA6 3QE
Director Name | Dr Jayantha Dharmananthan Arnold |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 Woodside Road Northwood Middlesex HA6 3QE |
Director Name | Dr Ahranyan Dharmajan Arnold |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lexham Gardens London W8 5JB |
Secretary Name | Ramya Arnold |
---|---|
Status | Closed |
Appointed | 11 July 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 January 2016) |
Role | Company Director |
Correspondence Address | Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Dr Abhiramy Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 Woodside Road Northwood Middlesex HA6 3QE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
27 at £1 | Jayantha Arnold 27.00% Ordinary |
---|---|
25 at £1 | Dr Abhiramy Arnold 25.00% Ordinary |
24 at £1 | Ahranyan Arnold 24.00% Ordinary |
24 at £1 | Ramya Arnold 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,620 |
Cash | £136,402 |
Current Liabilities | £112,421 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Liquidators statement of receipts and payments to 13 October 2015 (11 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (11 pages) |
22 October 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (11 pages) |
22 October 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
12 December 2014 | Registered office address changed from 11 Woodside Road Northwood Middlesex HA6 3QE to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 11 Woodside Road Northwood Middlesex HA6 3QE to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 12 December 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 September 2014 | Appointment of Dr Ahranyan Dharmajan Arnold as a director on 1 October 2013 (2 pages) |
21 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Appointment of Dr Ahranyan Dharmajan Arnold as a director on 1 October 2013 (2 pages) |
21 September 2014 | Appointment of Dr Ahranyan Dharmajan Arnold as a director on 1 October 2013 (2 pages) |
21 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
14 July 2014 | Appointment of Ramya Arnold as a secretary on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Ramya Arnold as a secretary on 11 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Abhiramy Arnold as a secretary on 11 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Abhiramy Arnold as a secretary on 11 July 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Dr Abhiramy Arnold on 31 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Dr Abhiramy Arnold on 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members
|
27 September 2005 | Return made up to 31/08/05; full list of members
|
28 September 2004 | Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2004 | Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (16 pages) |
31 August 2004 | Incorporation (16 pages) |