London
NW3 5DX
Director Name | Sohail Uddin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Business |
Country of Residence | Pakistan |
Correspondence Address | 22 Buckland Crescent London NW3 5DX |
Secretary Name | Mr Sohail Uddin |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R-235 Block No 17 F.B. Area Karachi |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Sultan Habiburrahman Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,456 |
Cash | £17,655 |
Current Liabilities | £137,756 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 November 2017 | Registered office address changed from 22 Buckland Crescent London NW3 5DX to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 7 November 2017 (1 page) |
---|---|
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 July 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 October 2012 | Registered office address changed from 14 Norman Road Leytonstone London E11 4PX U.K. on 23 October 2012 (1 page) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 May 2011 | Director's details changed for Sohail Uddin on 1 May 2010 (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Sohail Uddin on 1 May 2010 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Director's details changed for Sohail Uddin on 30 April 2008 (1 page) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Sohail Uddin on 30 April 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Sohail Uddin on 30 April 2008 (1 page) |
2 June 2010 | Secretary's details changed for Sohail Uddin on 30 April 2008 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2008 | Director appointed sultanhabibur rahman khan (3 pages) |
8 May 2008 | Director and secretary appointed sohail uddin (2 pages) |
6 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
6 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
30 April 2008 | Incorporation (14 pages) |