Northwood
Middlesex
HA6 2XE
Director Name | Shoaib Memon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lowswood Close Northwood Middlesex HA6 2XE |
Secretary Name | Mrs Mariam Medha Memon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 14 Lowswood Close Northwood Middlesex HA6 2XE |
Director Name | Stephen Charles Davidson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Church Avenue Highams Park London E4 9QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,335 |
Cash | £558 |
Current Liabilities | £47,551 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 13 May 2010 (5 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Statement of affairs with form 4.19 (6 pages) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Statement of affairs with form 4.19 (6 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from apex house grand arcade london N12 0EJ united kingdom (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from apex house grand arcade london N12 0EJ united kingdom (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from apex house grand arcade london N12 oej (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from apex house grand arcade london N12 oej (1 page) |
27 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
27 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Incorporation (16 pages) |