This company is commonly known as Northwest London Services Limited. The company was founded 29 years ago and was given the registration number 02931841. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTHWEST LONDON SERVICES LIMITED |
---|---|---|
Company Number | : | 02931841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1994 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, London, United Kingdom, W1T 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish, 68 Grafton Way, London, United Kingdom, W1T 5DS | Secretary | 22 September 1994 | Active |
2 South Beach, Shoreham By Sea, BN43 5LY | Director | 13 March 1997 | Active |
Cavendish, 68 Grafton Way, London, United Kingdom, W1T 5DS | Director | 22 September 1994 | Active |
22 Webheath, Netherwood Street, Kilburn London, NW6 2JR | Secretary | 23 May 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 May 1994 | Active |
18 Rose Walk, Purley, CR8 3LG | Director | 13 March 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 May 1994 | Active |
5 Beaumont Gardens, West Heath Road, Hampstead, NW3 7TF | Director | 23 May 1994 | Active |
11 Wingate Road, London, W6 0UR | Director | 22 September 1994 | Active |
Maxiwood Limited | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 68, Grafton Way, London, United Kingdom, W1T 5DS |
Nature of control | : |
|
Mr Steven Sharpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kenwood House, Kenwood Close, London, United Kingdom, NW3 7JL |
Nature of control | : |
|
Graeme Alistair Pritchard-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thameside, Sutton Road, Berks, United Kingdom, SL6 9SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-11 | Dissolution | Dissolution application strike off company. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2017-06-07 | Officers | Change person secretary company with change date. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Address | Change registered office address company with date old address new address. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.