Northwood
Middlesex
HA6 3AE
Director Name | Mr Dipvin Kumar Malik |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 October 2018) |
Role | Company Director |
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 |
Year | 2011 |
---|---|
Net Worth | £203,368 |
Cash | £193,407 |
Current Liabilities | £44,629 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (9 pages) |
---|---|
16 November 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (10 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (9 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 14 August 2015 (9 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (9 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (13 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 13 August 2014 (13 pages) |
27 August 2013 | Registered office address changed from Unit 23 Balfour Business Centre Balfour Road Southall London UB2 5BD on 27 August 2013 (1 page) |
16 August 2013 | Resolutions
|
16 August 2013 | Statement of affairs with form 4.19 (5 pages) |
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Director's details changed for Dipvin Malik on 31 July 2010 (2 pages) |
20 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Director's details changed for Mr Vindip Malik on 31 July 2010 (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from 91 George V Avenue London HA5 5SU England on 17 March 2011 (2 pages) |
21 April 2010 | Appointment of a director (2 pages) |
20 April 2010 | Appointment of Dipvin Malik as a director (3 pages) |
13 April 2010 | Incorporation
|