Northwood
Greater London
Middlesex
HA6 1BE
Director Name | Dr Zaheer Ahmad Nasir |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Melbury Avenue Norwood Green Southall Middlesex UB2 4HR |
Director Name | Mr Muhammad Riaz |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 6 Hall Park Swanland North Ferriby East Yorkshire HU14 3NL |
Secretary Name | Mr Shahid Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Consultant Surgeon |
Correspondence Address | 185-189 The Broadway Southall Middlesex UB1 1LX |
Director Name | Mr Zahid Rafique |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 August 2012) |
Role | Consultant Anaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northwood Drive Hessle East Yorkshire HU13 0TA |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Statement of affairs with form 4.19 (5 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Appointment of a voluntary liquidator (1 page) |
23 May 2011 | Statement of affairs with form 4.19 (5 pages) |
23 May 2011 | Appointment of a voluntary liquidator (1 page) |
3 May 2011 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 3 May 2011 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Registered office address changed from 185-187 the Broadway, Southall Middlesex UB1 1LX United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 185-187 the Broadway, Southall Middlesex UB1 1LX United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 185-187 the Broadway, Southall Middlesex UB1 1LX United Kingdom on 9 December 2010 (1 page) |
26 October 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 May 2009 | Accounts made up to 31 March 2009 (1 page) |
6 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 13 melbury avenue, norwood green southall middlesex UB2 4HR united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 13 melbury avenue, norwood green southall middlesex UB2 4HR united kingdom (1 page) |
1 April 2009 | Director's change of particulars / shahid chaudhry / 31/03/2009 (1 page) |
1 April 2009 | Secretary's change of particulars / shahid chaudhry / 31/03/2009 (2 pages) |
1 April 2009 | Director's Change of Particulars / shahid chaudhry / 31/03/2009 / Occupation was: surgeon, now: consultant surgeon (1 page) |
1 April 2009 | Secretary's Change of Particulars / shahid chaudhry / 31/03/2009 / Nationality was: , now: british; Date of Birth was: , now: 01-Nov-1954; HouseName/Number was: 13, now: 185-189; Street was: melbury avenue,, now: the broadway,; Area was: norwood green, now: ; Post Code was: UB2 4HR, now: UB1 1LX; Occupation was: , now: consultant surgeon (2 pages) |
16 March 2009 | Director appointed dr zahid rafique (1 page) |
16 March 2009 | Ad 01/09/08 gbp si 10@1=10 gbp ic 90/100 (1 page) |
16 March 2009 | Ad 01/09/08\gbp si 10@1=10\gbp ic 90/100\ (1 page) |
16 March 2009 | Director appointed dr zahid rafique (1 page) |
6 March 2008 | Incorporation (14 pages) |
6 March 2008 | Incorporation (14 pages) |