Northwood
Middlesex
HA6 1TF
Director Name | Mr Prem Kumar Gohil |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 213 Joel Street Eastcote Pinner Middlesex HA5 2PJ |
Secretary Name | Mr Prem Kumar Gohil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Joel Street Eastcote Pinner Middlesex HA5 2PJ |
Registered Address | Icn House 109 Pinner Road Northwood Middlesex HA6 1QL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
1 at £1 | Mr Biren Bhupendra Patel 50.00% Ordinary |
---|---|
1 at £1 | Mr Prem Gohil 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,292 |
Net Worth | -£39,919 |
Current Liabilities | £50,313 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
24 July 2010 | Director's details changed for Mr Biren Bhupendra Patel on 3 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Mr Prem Gohil on 3 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Mr Biren Bhupendra Patel on 3 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Mr Prem Gohil on 3 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Mr Prem Gohil on 3 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Mr Biren Bhupendra Patel on 3 October 2009 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
16 December 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
10 August 2009 | Return made up to 15/05/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 213 joel street eastcote pinner middlesex HA5 2PJ united kingdom (1 page) |
10 August 2009 | Return made up to 15/05/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 213 joel street eastcote pinner middlesex HA5 2PJ united kingdom (1 page) |
15 May 2008 | Incorporation (15 pages) |
15 May 2008 | Incorporation (15 pages) |