Northwood
Middlesex
HA6 3AE
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Nurbanu Damji |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Barnet Gate Lane Barnet Hertfordshire EN5 2AX |
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 |
100 at £1 | Nurbanu Damji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,776 |
Current Liabilities | £66,456 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 March 2014 | Registered office address changed from 153 Battersea Park Road London SW8 4BX United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 153 Battersea Park Road London SW8 4BX United Kingdom on 20 March 2014 (1 page) |
13 March 2014 | Statement of affairs with form 4.19 (6 pages) |
13 March 2014 | Statement of affairs with form 4.19 (6 pages) |
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Appointment of a voluntary liquidator (1 page) |
13 March 2014 | Resolutions
|
20 January 2014 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
20 January 2014 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
18 April 2013 | Termination of appointment of Nurbanu Damji as a director on 31 December 2012 (1 page) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Termination of appointment of Nurbanu Damji as a director on 31 December 2012 (1 page) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 September 2012 | Appointment of Mr Ambrogio Ianeselli as a director on 7 August 2012 (2 pages) |
12 September 2012 | Appointment of Mr Ambrogio Ianeselli as a director on 7 August 2012 (2 pages) |
12 September 2012 | Appointment of Mr Ambrogio Ianeselli as a director on 7 August 2012 (2 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Registered office address changed from The Grange 90 Barnet Gate Lane, Arkley, Hertfordshire EN5 2AX United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Appointment of Mrs Nurbanu Damji as a director (2 pages) |
10 May 2011 | Appointment of Mrs Nurbanu Damji as a director (2 pages) |
10 May 2011 | Registered office address changed from The Grange 90 Barnet Gate Lane, Arkley, Hertfordshire EN5 2AX United Kingdom on 10 May 2011 (1 page) |
12 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |