Northwood
Middlesex
HA6 3AE
Secretary Name | Kamal Sharma |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 07 January 2005(1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 September 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 103 Humber Way Slough Berkshire SL3 8SR |
Director Name | Mr Satpal Singh Puaar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Shakespeare Crescent Manor Park London E12 6LP |
Director Name | Mr Satpal Singh Puaar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Shakespeare Crescent Manor Park London E12 6LP |
Director Name | Kamal Sharma |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Travel Agent |
Country of Residence | India |
Correspondence Address | 103 Humber Way Slough Berkshire SL3 8SR |
Secretary Name | Mrs Paramjit Kaur Puaar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Shakespeare Crescent London E12 6LP |
Secretary Name | Anita Sharma |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Travel Agent |
Country of Residence | India |
Correspondence Address | 103 Humber Way Langley Berkshire SL3 8SR |
Director Name | Mrs Nina Sharma |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2004) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 20 Langley Road Slough Berkshire SL3 7AB |
Secretary Name | Mrs Nina Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2004) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 20 Langley Road Slough Berkshire SL3 7AB |
Director Name | Mr Taj Virdee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Brent Road Southall Middlesex UB2 5JY |
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 £0.01 | Anita Sharma 50.00% Ordinary |
---|---|
50 at £0.01 | Kamal Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,143,522 |
Cash | £3,697 |
Current Liabilities | £827,235 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2013 | Receiver's abstract of receipts and payments to 12 August 2013 (3 pages) |
31 October 2013 | Receiver's abstract of receipts and payments to 12 August 2013 (3 pages) |
31 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2013 | Receiver's abstract of receipts and payments to 12 August 2013 (3 pages) |
31 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2013 | Receiver's abstract of receipts and payments to 12 August 2013 (2 pages) |
31 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
31 October 2013 | Receiver's abstract of receipts and payments to 12 August 2013 (3 pages) |
31 October 2013 | Receiver's abstract of receipts and payments to 12 August 2013 (2 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (9 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 8 August 2013 (9 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 8 August 2013 (9 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (9 pages) |
22 August 2012 | Notice of appointment of receiver or manager (2 pages) |
22 August 2012 | Notice of appointment of receiver or manager (2 pages) |
22 August 2012 | Notice of appointment of receiver or manager (2 pages) |
22 August 2012 | Notice of appointment of receiver or manager (2 pages) |
22 August 2012 | Notice of appointment of receiver or manager (2 pages) |
22 August 2012 | Notice of appointment of receiver or manager (2 pages) |
15 August 2012 | Registered office address changed from 20 Langley Road Slough Berkshire SL3 7AB on 15 August 2012 (1 page) |
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
15 August 2012 | Registered office address changed from 20 Langley Road Slough Berkshire SL3 7AB on 15 August 2012 (1 page) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Resolutions
|
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Statement of affairs with form 4.19 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Termination of appointment of Taj Virdee as a director (1 page) |
16 July 2012 | Termination of appointment of Taj Virdee as a director (1 page) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Tajinderpal Singh Virdee on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Anita Sharma on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Anita Sharma on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Tajinderpal Singh Virdee on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Anita Sharma on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Tajinderpal Singh Virdee on 2 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 December 2008 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 December 2008 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 December 2008 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Director appointed mr tajinder virdee (1 page) |
3 April 2009 | Director appointed mr tajinder virdee (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 March 2008 | Return made up to 07/12/07; full list of members (4 pages) |
25 March 2008 | Return made up to 07/12/07; full list of members (4 pages) |
25 May 2007 | Return made up to 07/12/06; full list of members (2 pages) |
25 May 2007 | Return made up to 07/12/06; full list of members (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
7 December 2004 | Incorporation (13 pages) |
7 December 2004 | Incorporation (13 pages) |