NETHERWOOD PROPERTIES LIMITED

9a Burroughs Gardens, London, NW4 4AU
StatusDISSOLVED
Company No.03677564
CategoryPrivate Limited Company
Incorporated02 Dec 1998
Age25 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution23 Oct 2012
Years11 years, 8 months, 12 days

SUMMARY

NETHERWOOD PROPERTIES LIMITED is an dissolved private limited company with number 03677564. It was incorporated 25 years, 7 months, 2 days ago, on 02 December 1998 and it was dissolved 11 years, 8 months, 12 days ago, on 23 October 2012. The company address is 9a Burroughs Gardens, London, NW4 4AU.



Company Fillings

Gazette dissolved voluntary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Guy Winton

Termination date: 2012-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: 1 Green Street Mayfair London W1K 6RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 05/09/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael millet

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elizabeth millet

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 2006

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 04/04/02 from: finance house 19 craven road london W2 3BP

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 14/03/01 from: 1 hyde park place london W2 2LH

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Address

Type: 287

Description: Registered office changed on 10/05/00 from: finance road 19 craven road london W2 3BP

Documents

View document PDF

Miscellaneous

Date: 04 Apr 2000

Category: Miscellaneous

Type: MISC

Description: Stat re: S394 (auds res stat)

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/12/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 22/12/98 from: suite 21414 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J ENG LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:10251082
Status:ACTIVE
Category:Private Limited Company

DENTAL EXPRESS (UK) LTD

310-312 PORTOBELLO HIGH STREET,EDINBURGH,EH15 2DA

Number:SC240338
Status:ACTIVE
Category:Private Limited Company

FB EQUITY LTD

FERNBANK HOUSE SPRINGWOOD WAY,MACCLESFIELD,SK10 2XA

Number:08765544
Status:ACTIVE
Category:Private Limited Company

MANOR GARDENS RESIDENTS COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:04343283
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUSTARD SEED PROCUREMENT UK LTD

1 JUBILEE COURT,THORNTON HEATH,CR7 6JL

Number:10438518
Status:ACTIVE
Category:Private Limited Company

PATHWORK LLP

3 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:OC361183
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source