Northwood
Middlesex
HA6 3AE
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
99 at £1 | Memon Nazia Asif 99.00% Ordinary |
---|---|
1 at £1 | Nazia Asif Memon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£347,092 |
Cash | £26,519 |
Current Liabilities | £435,169 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved following liquidation (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 (10 pages) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 April 2014 | Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 16-30 Wakering Road Wigham House Suite a First Floor Barking Essex IG11 8QN on 11 April 2014 (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Resolutions
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 November 2013 | Registered office address changed from 1 Hertsmere Road, London E14 8JJ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1 Hertsmere Road, London E14 8JJ United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 1 Hertsmere Road, London E14 8JJ United Kingdom on 8 November 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Director's details changed for Mrs Nazia Fatama Memon on 2 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mrs Nazia Fatama Memon on 2 January 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Nazia Fatama Memon on 2 January 2012 (2 pages) |
1 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
20 January 2010 | Appointment of Mrs Nazia Fatama Memon as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
20 January 2010 | Appointment of Mrs Nazia Fatama Memon as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
11 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
11 January 2010 | Termination of appointment of Ela Shah as a director (1 page) |
9 January 2010 | Incorporation
|
9 January 2010 | Incorporation
|