Northwest Production Ltd was dissolved on 2022-12-27.
Northwest Production was a private limited company that was located at Dept 2768 601 International House, 223 Regent Street, London, W1B 2QD, ENGLAND. Its total net worth was valued to be 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2017-04-24) was run by 3 directors.
Director Ramaswamy M. who was appointed on 31 January 2020.
Director Rameshkumar P. who was appointed on 31 January 2020.
Director Karthicraj R. who was appointed on 31 January 2020.
The company was classified as "other processing and preserving of fruit and vegetables" (10390), "wholesale of other food, including fish, crustaceans and molluscs" (46380), "wholesale of meat and meat products" (46320).
According to the official information, there was a name alteration on 2020-02-03, their previous name was Purrfect Companion.
The most recent confirmation statement was filed on 2021-04-06 and last time the statutory accounts were filed was on 30 April 2020.
Office Address | Dept 2768 601 International House |
Office Address2 | 223 Regent Street |
Town | London |
Post code | W1B 2QD |
Country of origin | United Kingdom |
Registration Number | 10736633 |
Date of Incorporation | Mon, 24th Apr 2017 |
Date of Dissolution | Tue, 27th Dec 2022 |
Industry | Other processing and preserving of fruit and vegetables |
Industry | Wholesale of other food, including fish, crustaceans and molluscs |
End of financial Year | 30th April |
Company age | 5 years old |
Account next due date | Mon, 31st Jan 2022 |
Account last made up date | Thu, 30th Apr 2020 |
Next confirmation statement due date | Wed, 20th Apr 2022 |
Last confirmation statement dated | Tue, 6th Apr 2021 |
Ramaswamy M.
Notified on | 31 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 15 May 2019 |
Ceased on | 31 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 15 May 2019 |
Ceased on | 31 January 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 24 April 2017 |
Ceased on | 31 January 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Purrfect Companion | February 3, 2020 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-04-30 | 2019-04-30 |
Net Worth | 1 | |
Balance Sheet | ||
Net Assets Liabilities | 1 | 1 |
Cash Bank In Hand | 1 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | |
Reserves/Capital | ||
Shareholder Funds | 1 | |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 29th, March 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy