Northwood
Middlesex
HA6 3JD
Director Name | Mr Richard Grant Selby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Secretary Name | Mr Anil Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Annes Grove Ealing London W5 3XR |
Secretary Name | Mrs Jayne Bostock |
---|---|
Status | Resigned |
Appointed | 22 December 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | 45-46 Berners Street London W1T 3NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 45-46 Berners Street London W1T 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£22,159,277 |
Cash | £1,393 |
Current Liabilities | £22,160,670 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Termination of appointment of Jayne Bostock as a secretary on 18 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Jayne Bostock as a secretary on 18 August 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 January 2015 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
7 January 2015 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Director's details changed for Mr Richard Grant Selby on 27 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Richard Grant Selby on 27 May 2014 (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 May 2013 | Full accounts made up to 30 June 2012 (10 pages) |
2 May 2013 | Full accounts made up to 30 June 2012 (10 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (10 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (10 pages) |
30 May 2012 | Termination of appointment of Andrew Moffat as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Moffat as a director (1 page) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 May 2010 | Full accounts made up to 31 December 2008 (11 pages) |
4 May 2010 | Full accounts made up to 31 December 2008 (11 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Termination of appointment of Anil Dave as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Jayne Bostock as a secretary (1 page) |
23 December 2009 | Termination of appointment of Anil Dave as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Jayne Bostock as a secretary (1 page) |
27 September 2009 | Full accounts made up to 31 December 2007 (10 pages) |
27 September 2009 | Full accounts made up to 31 December 2007 (10 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
25 April 2007 | New director appointed (7 pages) |
25 April 2007 | New director appointed (7 pages) |
19 April 2007 | Ad 29/03/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
19 April 2007 | New director appointed (7 pages) |
19 April 2007 | New director appointed (7 pages) |
19 April 2007 | Ad 29/03/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
10 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
27 March 2007 | Company name changed urban solutions (greenwich topco ) LIMITED\certificate issued on 27/03/07 (3 pages) |
27 March 2007 | Company name changed urban solutions (greenwich topco ) LIMITED\certificate issued on 27/03/07 (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Ad 08/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | Ad 08/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (19 pages) |
6 February 2007 | Incorporation (19 pages) |