Northwood Hills
Middlesex
HA6 1LN
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,556 |
Cash | £216 |
Current Liabilities | £41,823 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2012 | Liquidators' statement of receipts and payments to 14 May 2012 (10 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 14 May 2012 (10 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 14 May 2012 (10 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Resolutions
|
5 January 2012 | Statement of affairs with form 4.19 (5 pages) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Statement of affairs with form 4.19 (5 pages) |
30 December 2011 | Registered office address changed from Argyle House Joel Street Northwood Hills Middlesex HA6 1LN United Kingdom on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from Argyle House Joel Street Northwood Hills Middlesex HA6 1LN United Kingdom on 30 December 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Harveersingh Juttla on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Harveersingh Juttla on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
23 January 2009 | Incorporation (14 pages) |
23 January 2009 | Incorporation (14 pages) |