Oak Glade
Northwood
Middlesex
HA6 2TY
Secretary Name | Mrs Anjana Soneji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tuscany Oak Glade Northwood Middlesex HA6 2TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Compulsory strike-off action has been suspended (1 page) |
1 July 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
5 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
5 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 August 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 August 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 April 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 April 2007 | Return made up to 04/01/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: heath house 225-229 frimley green road frimley green surrey GU16 6LD (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: heath house 225-229 frimley green road frimley green surrey GU16 6LD (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Ad 04/01/06-04/01/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Ad 04/01/06-04/01/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 255-261 horn lane london W3 9EH (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 255-261 horn lane london W3 9EH (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |