Northwood
Middlesex
HA6 2SQ
Secretary Name | Mr Raymond Gilbert Russell Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 135 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Director Name | Lawrence Stuart Morrice |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Chairman |
Correspondence Address | 1 Aspect Court Imperial Wharf London SW6 2TN |
Director Name | Raymond Savage |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Guildford Lane Cottages Albury Buildford Surrey GU5 9BG |
Director Name | Dr Gillian Margaret Ross |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Medicine |
Country of Residence | England |
Correspondence Address | 18 Merthyr Terrace London SW13 8DL |
Director Name | Mr John Wallwork |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2009) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 3 Latham Road Cambridge Cambridgeshire CB2 2EG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Heathrow Iv, Heathrow Boulevard West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-30
|
30 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-30
|
30 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-30
|
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Termination of appointment of Gillian Ross as a director (1 page) |
6 April 2011 | Termination of appointment of Raymond Savage as a director (1 page) |
6 April 2011 | Termination of appointment of Gillian Ross as a director (1 page) |
6 April 2011 | Termination of appointment of Raymond Savage as a director (1 page) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Director's details changed for Raymond Savage on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Gillian Ross on 6 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Dr Gillian Ross on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Gillian Ross on 6 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Raymond Savage on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Raymond Savage on 6 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 July 2009 | Appointment terminated director lawrence morrice (1 page) |
28 July 2009 | Appointment Terminated Director lawrence morrice (1 page) |
30 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
30 April 2009 | Appointment terminated director john wallwork (1 page) |
30 April 2009 | Appointment Terminated Director john wallwork (1 page) |
30 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 135 ducks hill road northwood middlesex HA6 2SQ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 135 ducks hill road northwood middlesex HA6 2SQ (1 page) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | £ nc 25000/100000 25/12/06 (2 pages) |
11 April 2007 | £ nc 25000/100000 25/12/06 (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 4 clos gwastir caslte view caerphilly CF83 1TD (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 4 clos gwastir caslte view caerphilly CF83 1TD (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (15 pages) |
6 April 2006 | Incorporation (15 pages) |