Southgate
London
N14 5PE
Director Name | Jeanette Lewis |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 07 April 1992) |
Role | Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakington Court 38 The Ridgeway Enfield Middlesex EN2 8QJ |
Secretary Name | Jeanette Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 07 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakington Court 38 The Ridgeway Enfield Middlesex EN2 8QJ |
Director Name | Mr Max Lewis |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 14 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Registered Address | 133 Golders Green Road London NW11 8HJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,589 |
Cash | £4,280 |
Current Liabilities | £55,618 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 December 2004 | Dissolved (1 page) |
---|---|
9 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 6 bloomsbury square london WC1A 2LP (1 page) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 100 chase side southgate london N14 5PL (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Statement of affairs (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 December 1998 | Return made up to 23/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
10 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Memorandum and Articles of Association (13 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
9 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 12 November 1994 (7 pages) |
4 October 1995 | Accounting reference date extended from 12/11 to 30/11 (1 page) |