London
WC2E 9RA
Director Name | Mrs Heather Ann Paduck |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2017(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 05 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 90, Long Acre London WC2E 9RA |
Director Name | Michael Patrick Sullivan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 90, Long Acre London WC2E 9RA |
Director Name | Erwin Aulis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 90, Long Acre London WC2E 9RA |
Website | www.northwoodinvestors.com |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 90, Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (1 page) |
8 September 2017 | Application to strike the company off the register (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 February 2017 | Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages) |
24 February 2017 | Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Erwin Aulis as a director on 14 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016 (1 page) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 March 2015 | Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 (1 page) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 December 2013 | Director's details changed for Michael Sullivan on 17 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Michael Sullivan on 17 December 2013 (2 pages) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|