Eastcote
Pinner
Middlesex
HA5 1PE
Director Name | Wael Amal Hourani |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years (closed 23 September 2014) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Pyramids Center 205 Zabeel Road PO Box 52044 Dubai 52044 |
Director Name | Mr Joseph Manoharan Manuelpillai |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years (closed 23 September 2014) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Shanthy 13 Galley Lane Arkley Barnet Herts EN5 4AR |
Director Name | Mr Girishkumar Devchand Dhrona |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bromefield Stanmore Middlesex HA7 1AE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
Registered Address | 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Nw Asset Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,938 |
Cash | £2,138 |
Current Liabilities | £220,208 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Termination of appointment of Girishkumar Dhrona as a director (1 page) |
23 January 2012 | Termination of appointment of Girishkumar Dhrona as a director (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
6 October 2011 | Termination of appointment of Girishkumar Dhrona as a director (2 pages) |
6 October 2011 | Termination of appointment of Girishkumar Dhrona as a director (2 pages) |
13 September 2011 | Appointment of Wael Amal Hourani as a director (3 pages) |
13 September 2011 | Appointment of Joseph Manoharan Manuelpillai as a director (3 pages) |
13 September 2011 | Appointment of Wael Amal Hourani as a director (3 pages) |
13 September 2011 | Appointment of Joseph Manoharan Manuelpillai as a director (3 pages) |
9 June 2011 | Termination of appointment of James Halton as a director (1 page) |
9 June 2011 | Termination of appointment of James Halton as a director (1 page) |
19 April 2011 | Appointment of Sapna Suchak as a director (3 pages) |
19 April 2011 | Appointment of Sapna Suchak as a director (3 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Mr James Anthony Halton as a director (2 pages) |
16 March 2010 | Appointment of Mr James Anthony Halton as a director (2 pages) |
16 November 2009 | Appointment of Girishkumar Devchand Dhrona as a director (2 pages) |
16 November 2009 | Appointment of Girishkumar Devchand Dhrona as a director (2 pages) |
9 September 2009 | Appointment terminated director barbara kahan (1 page) |
9 September 2009 | Appointment terminated director barbara kahan (1 page) |
8 September 2009 | Incorporation (12 pages) |
8 September 2009 | Incorporation (12 pages) |