Northwood
Middlesex
HA6 3AE
Director Name | Mr Rafal Zastawny |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Bhardwaj Limited 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 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 November 2015 | Registered office address changed from 1a Church Road Teddington Middlesex TW11 8PF to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 1a Church Road Teddington Middlesex TW11 8PF to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 23 November 2015 (1 page) |
19 November 2015 | Statement of affairs with form 4.19 (5 pages) |
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Statement of affairs with form 4.19 (5 pages) |
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 January 2015 | Registered office address changed from 6 Birch Road Feltham Middlesex TW13 6UL to 1a Church Road Teddington Middlesex TW11 8PF on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 6 Birch Road Feltham Middlesex TW13 6UL to 1a Church Road Teddington Middlesex TW11 8PF on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 6 Birch Road Feltham Middlesex TW13 6UL to 1a Church Road Teddington Middlesex TW11 8PF on 7 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|