Northwood
Middlesex
HA6 2BP
Director Name | Mr Jason Victor Miles |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2010(3 days after company formation) |
Appointment Duration | 6 years (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr David Alan Scott |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Status | Closed |
Appointed | 05 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mr Laurence Ian Mutch |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St. Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Director Name | Dr Simon Francis Craige |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Parnell House 25 Wilton Road London SW1V 1YD |
Director Name | Mr Ian Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2010(3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Secretary Name | Miss Belinda Larter |
---|---|
Status | Resigned |
Appointed | 19 April 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Parnell House 25 Wilton Road London SW1V 1YD |
Director Name | Mr Lance Ralph Christie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Parnell House 25 Wilton Road London SW1V 1YD |
Secretary Name | Mr David Alan Scott |
---|---|
Status | Resigned |
Appointed | 01 August 2011(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Parnell House 25 Wilton Road London SW1V 1YD |
Telephone | 020 70317321 |
---|---|
Telephone region | London |
Registered Address | First Floor Gillingham House 38-44 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
187.5k at £0.01 | Quadrise International LTD 93.75% Ordinary |
---|---|
12.5k at £0.01 | Roe Projects LTD 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,209 |
Cash | £80 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Termination of appointment of Ian Williams as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Ian Williams as a director on 31 March 2016 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
11 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 September 2014 | Director's details changed for Mr David Alan Scott on 8 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr David Alan Scott on 8 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr David Alan Scott on 8 September 2014 (2 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 May 2014 | Statement by directors (1 page) |
16 May 2014 | Solvency statement dated 01/05/14 (1 page) |
16 May 2014 | Statement of capital on 16 May 2014
|
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital on 16 May 2014
|
16 May 2014 | Resolutions
|
16 May 2014 | Solvency statement dated 01/05/14 (1 page) |
16 May 2014 | Statement by directors (1 page) |
18 February 2014 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 18 February 2014 (1 page) |
4 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
17 November 2013 | Appointment of Mr Laurence Ian Mutch as a director (2 pages) |
17 November 2013 | Appointment of Mr Laurence Ian Mutch as a director (2 pages) |
12 November 2013 | Termination of appointment of Simon Craige as a director (1 page) |
12 November 2013 | Termination of appointment of Simon Craige as a director (1 page) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (6 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (6 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Director's details changed for Mr Jason Victor Miles on 24 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Jason Victor Miles on 24 June 2013 (2 pages) |
11 March 2013 | Termination of appointment of David Scott as a secretary (1 page) |
11 March 2013 | Appointment of Mrs. Audrey Germaine Caroline Clarke as a secretary (2 pages) |
11 March 2013 | Termination of appointment of David Scott as a secretary (1 page) |
11 March 2013 | Appointment of Mrs. Audrey Germaine Caroline Clarke as a secretary (2 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
31 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Termination of appointment of Lance Christie as a director (1 page) |
23 March 2012 | Appointment of Mr David Scott as a director (2 pages) |
23 March 2012 | Appointment of Mr David Scott as a director (2 pages) |
23 March 2012 | Termination of appointment of Lance Christie as a director (1 page) |
20 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
20 March 2012 | Full accounts made up to 30 June 2011 (19 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
4 August 2011 | Appointment of Mr David Alan Scott as a secretary (1 page) |
4 August 2011 | Appointment of Mr David Alan Scott as a secretary (1 page) |
3 August 2011 | Termination of appointment of Belinda Larter as a secretary (1 page) |
3 August 2011 | Termination of appointment of Belinda Larter as a secretary (1 page) |
24 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
16 May 2011 | Appointment of Miss Belinda Larter as a secretary (1 page) |
16 May 2011 | Appointment of Mr Lance Christie as a director (2 pages) |
16 May 2011 | Appointment of Mr Lance Christie as a director (2 pages) |
16 May 2011 | Appointment of Miss Belinda Larter as a secretary (1 page) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
11 October 2010 | Appointment of Mr Ian Williams as a director (2 pages) |
11 October 2010 | Appointment of Dr Simon Craige as a director (2 pages) |
11 October 2010 | Appointment of Mr Ian Williams as a director (2 pages) |
11 October 2010 | Appointment of Mr Jason Victor Miles as a director (2 pages) |
11 October 2010 | Appointment of Dr Simon Craige as a director (2 pages) |
11 October 2010 | Appointment of Mr Jason Victor Miles as a director (2 pages) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|