Northwood
HA6 1LP
Director Name | Mr Maciej Smolarz |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Salesman |
Correspondence Address | Fridtjof - Nansen Str. 23 Delmenhorst 27749 Germany |
Director Name | Mr George Graham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2009(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 2 Ryefield Court Joel Street Northwood HA6 1LP |
Director Name | Mr Joerg Koel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2018(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 68 Wietze-Aue Wedemark 30900 |
Director Name | Mr Horst Helmut Freise |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Burckhardtstr. Hannover 30163 |
Director Name | Mr Joerg Braunsdorf-Knape |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2021(12 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Ryefield Court Joel Street Northwood HA6 1LP |
Secretary Name | Seconnect Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2018(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2021) |
Correspondence Address | 75 Oxygen 18 Western Gateway London E16 1BL |
Registered Address | 2 Ryefield Court Joel Street Northwood HA6 1LP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at €1 | Graham & Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
7 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Appointment of Mr George Graham as a director (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Maciej Smolarz as a director (1 page) |
2 June 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 April 2010 | Termination of appointment of Seconnect Ltd. as a secretary (1 page) |
29 April 2010 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 29 April 2010 (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2008 | Company name changed nur trans LTD.\certificate issued on 28/12/08 (2 pages) |
5 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 October 2008 | Incorporation (14 pages) |