Northwood
Middlesex
HA6 3AE
Director Name | Vipin Selvaraj Playikovilakam Venkitachalam |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Maheswari Mohan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 13 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
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 |
Year | 2012 |
---|---|
Net Worth | -£6,664 |
Cash | £15,973 |
Current Liabilities | £83,593 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (9 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (9 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 14 August 2015 (9 pages) |
21 August 2014 | Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA to 47-49 Green Lane Northwood Middlesex HA6 3AE on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA to 47-49 Green Lane Northwood Middlesex HA6 3AE on 21 August 2014 (1 page) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Statement of affairs with form 4.19 (5 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Statement of affairs with form 4.19 (5 pages) |
30 April 2014 | Registered office address changed from 9 Emberton Court 15-17 Eastbury Avenue Northwood Middlesex HA6 3FJ on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 9 Emberton Court 15-17 Eastbury Avenue Northwood Middlesex HA6 3FJ on 30 April 2014 (2 pages) |
17 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Maheswari Mohan on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Maheswari Mohan on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 19 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Maheswari Mohan on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 19 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Maheswari Mohan on 19 September 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Maheswari Mohan on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Maheswari Mohan on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Maheswari Mohan on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Vipin Selvaraj Playikovilakam Venkitachalam on 1 October 2009 (2 pages) |
14 October 2010 | Registered office address changed from 114 Terry Gardens Kesgrave Ipswich Suffolk IP5 2DR on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 114 Terry Gardens Kesgrave Ipswich Suffolk IP5 2DR on 14 October 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 December 2008 | Return made up to 18/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
27 February 2007 | Company name changed PRINT2SEND LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed PRINT2SEND LIMITED\certificate issued on 27/02/07 (2 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
18 August 2005 | Incorporation (12 pages) |
18 August 2005 | Incorporation (12 pages) |