This company is commonly known as Northwood Piazza Limited. The company was founded 14 years ago and was given the registration number 06958758. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | NORTHWOOD PIAZZA LIMITED |
---|---|---|
Company Number | : | 06958758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 July 2009 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL | Secretary | 14 September 2011 | Active |
18, Muriel Avenue, Watford, WD18 0BQ | Director | 10 July 2009 | Active |
28, Green Lane, Northwood, Middlesex, United Kingdom, HA6 2QB | Director | 23 May 2013 | Active |
Mr Jose Fernandes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Muriel Avenue, Watford, England, WD18 0BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-02 | Resolution | Resolution. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-22 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Termination director company with name termination date. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-06 | Miscellaneous | Legacy. | Download |
2013-06-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.