Northwood
Middlesex
HA6 3DZ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 January 2014 | Appointment of Mr Peter George Drew as a director (2 pages) |
22 January 2014 | Registered office address changed from 37 Fernbrook Drive Harrow HA2 7EE United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Appointment of Mr Peter George Drew as a director (2 pages) |
22 January 2014 | Registered office address changed from 37 Fernbrook Drive Harrow HA2 7EE United Kingdom on 22 January 2014 (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
10 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|