Northwood Hills
Middlesex
Hag 1qn
Director Name | Mr Navin Kumar Varma |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eton House 10 The Chase Ascot Berkshire SL5 7UJ |
Secretary Name | Rajesh Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Pinner Road Northwood Hills Middlesex Hag 1qn |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | James Ekron Little (Junior) |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Conglass Avenue Inverurie Aberdeenshire AB51 4LE Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Registered Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
95 at £0.7 | Nkv Property Investments LTD 49.99% Ordinary B |
---|---|
95 at £0.7 | Rajesh Varma 49.99% Ordinary C |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Net Worth | -£915,110 |
Cash | £1,845 |
Current Liabilities | £918,372 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 June 2015 | Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
29 June 2015 | Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 May 2014 | Satisfaction of charge 3412660002 in full (4 pages) |
28 May 2014 | Satisfaction of charge 3412660002 in full (4 pages) |
17 May 2014 | Satisfaction of charge 1 in full (4 pages) |
17 May 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 July 2013 | Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Jamieson Campbell 350 Lanark Road West Edinburgh EH14 5RR on 2 July 2013 (1 page) |
23 May 2013 | Registration of charge 3412660002 (13 pages) |
23 May 2013 | Registration of charge 3412660002 (13 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
14 August 2009 | Return made up to 14/04/09; full list of members (5 pages) |
14 August 2009 | Return made up to 14/04/09; full list of members (5 pages) |
22 April 2009 | Secretary appointed rajesh varma (2 pages) |
22 April 2009 | Appointment terminated director james little (junior) (1 page) |
22 April 2009 | S-div (2 pages) |
22 April 2009 | Appointment terminated director james little (junior) (1 page) |
22 April 2009 | S-div (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 100 union street aberdeen AB10 1QR (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 100 union street aberdeen AB10 1QR (1 page) |
22 April 2009 | Secretary appointed rajesh varma (2 pages) |
25 March 2009 | Appointment terminated secretary peterkins, solicitors (1 page) |
25 March 2009 | Appointment terminated director thomas rennie (1 page) |
25 March 2009 | Appointment terminated secretary peterkins, solicitors (1 page) |
25 March 2009 | Appointment terminated director thomas rennie (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Ad 30/05/08\gbp si 143@1=143\gbp ic 2/145\ (2 pages) |
4 June 2008 | Director appointed navin varma (3 pages) |
4 June 2008 | Director appointed navin varma (3 pages) |
4 June 2008 | Nc inc already adjusted 30/05/08 (1 page) |
4 June 2008 | Nc inc already adjusted 30/05/08 (1 page) |
4 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Director appointed rajesh varma (3 pages) |
4 June 2008 | Director appointed rajesh varma (3 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
4 June 2008 | Ad 30/05/08\gbp si 143@1=143\gbp ic 2/145\ (2 pages) |
27 May 2008 | Director appointed james ekron little (junior) (3 pages) |
27 May 2008 | Director appointed james ekron little (junior) (3 pages) |
30 April 2008 | Company name changed place d'or 675 LIMITED\certificate issued on 06/05/08 (2 pages) |
30 April 2008 | Company name changed place d'or 675 LIMITED\certificate issued on 06/05/08 (2 pages) |
14 April 2008 | Incorporation (17 pages) |
14 April 2008 | Incorporation (17 pages) |