Northwood
HA6 3DZ
Secretary Name | Mr Benny Lazar |
---|---|
Status | Current |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Eastcote Road Ruislip HA4 8BJ |
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
100 at £1 | Gillian Lazar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,747 |
Cash | £2,306 |
Current Liabilities | £94,385 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 11 November 2014 (15 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 11 November 2014 (15 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 11 November 2014 (15 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 11 November 2013 (16 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 11 November 2013 (16 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 11 November 2013 (16 pages) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page) |
16 November 2012 | Statement of affairs with form 4.19 (5 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Statement of affairs with form 4.19 (5 pages) |
16 November 2012 | Appointment of a voluntary liquidator (1 page) |
16 November 2012 | Registered office address changed from 157 High Street Ruislip Middlesex HA4 8JY United Kingdom on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 157 High Street Ruislip Middlesex HA4 8JY United Kingdom on 16 November 2012 (2 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Appointment of a voluntary liquidator (1 page) |
24 May 2012 | Registered office address changed from 9 the Fairway Northwood HA6 3DZ England on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 9 the Fairway Northwood HA6 3DZ England on 24 May 2012 (1 page) |
6 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
16 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Incorporation (23 pages) |
24 November 2009 | Incorporation (23 pages) |