Northwood
HA6 2TR
Director Name | Mr Adam Jacobson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tudor Well Close Stanmore HA7 2SD |
Registered Address | 33 Nicholas Way Northwood HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Adam Jacobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,558 |
Cash | £337 |
Current Liabilities | £11,029 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 19 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
24 May 2021 | Delivered on: 4 June 2021 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
4 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
5 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
24 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Registered office address changed from 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA to 33 Nicholas Way Northwood HA6 2TR on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA to 33 Nicholas Way Northwood HA6 2TR on 5 September 2016 (1 page) |
5 September 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
28 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Amended total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2016 | Amended total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Unit 132-4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL to 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Unit 132-4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL to 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Unit 132-4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL to 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA on 5 May 2015 (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2014 | Register inspection address has been changed from C/O Alan Bruton. 8 Hartsbourne Close 8 Hartsbourne Close Bushey Heath Stanmore Herts WD23 1SA Great Britain (1 page) |
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Register inspection address has been changed from C/O Alan Bruton. 8 Hartsbourne Close 8 Hartsbourne Close Bushey Heath Stanmore Herts WD23 1SA Great Britain (1 page) |
29 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 February 2014 | Appointment of Mr Adam Jacobson as a director (2 pages) |
7 February 2014 | Appointment of Mr Adam Jacobson as a director (2 pages) |
5 February 2014 | Registered office address changed from C/O Mr Adam Jacobson. Unit 132 28a Church Road Church Road Stanmore Middlesex HA7 4AW England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Mr Adam Jacobson. Unit 132 28a Church Road Church Road Stanmore Middlesex HA7 4AW England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Mr Adam Jacobson. Unit 132 28a Church Road Church Road Stanmore Middlesex HA7 4AW England on 5 February 2014 (1 page) |
25 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
25 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
11 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Register inspection address has been changed (1 page) |
11 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Termination of appointment of Adam Jacobson as a director (1 page) |
11 June 2013 | Termination of appointment of Adam Jacobson as a director (1 page) |
11 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Registered office address changed from 8 Tudor Well Close Stanmore HA7 2SD England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 8 Tudor Well Close Stanmore HA7 2SD England on 10 June 2013 (1 page) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|