Southgate
London
N13 4PU
Director Name | Barbara Williams |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 19 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Derwent Road London N13 4PU |
Secretary Name | Barbara Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1992(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Derwent Road London N13 4PU |
Website | tempulog.com |
---|---|
Email address | [email protected] |
Telephone | 020 84407060 |
Telephone region | London |
Registered Address | Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
88 at £1 | Kahtan T. Al-kibasi 88.89% Ordinary |
---|---|
11 at £1 | R.e. Bailey 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,642 |
Cash | £102,055 |
Current Liabilities | £135,004 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 February 1996 | Delivered on: 12 February 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposits" together with all interest from time to time accruing thereon being charged deposit contract barclays bank PLC re 3D digital design and development limited barclays currency treasury deposit deal numbers 73327500 & 67630511. see the mortgage charge document for full details. Outstanding |
---|
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Registered office address changed from Woodgage House 2 - 8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Woodgage House 2 - 8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom on 24 May 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 October 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 22 October 2010 (1 page) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Barbara Williams on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Khatan Talib Al-Kibasi on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Barbara Williams on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Khatan Talib Al-Kibasi on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Khatan Talib Al-Kibasi on 6 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Barbara Williams on 6 August 2010 (2 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 September 2008 | Return made up to 06/08/08; no change of members (7 pages) |
23 September 2008 | Return made up to 06/08/08; no change of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members
|
23 August 2006 | Return made up to 06/08/06; full list of members
|
15 November 2005 | Return made up to 06/08/05; full list of members
|
15 November 2005 | Return made up to 06/08/05; full list of members
|
28 September 2005 | Registered office changed on 28/09/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
14 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 January 2002 | Return made up to 06/08/01; full list of members (6 pages) |
2 January 2002 | Return made up to 06/08/01; full list of members (6 pages) |
28 October 2001 | Return made up to 06/08/00; full list of members (6 pages) |
28 October 2001 | Return made up to 06/08/00; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 4 chase side works chelmsford london N14 4JW (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 4 chase side works chelmsford london N14 4JW (1 page) |
23 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 March 2000 | Return made up to 06/08/99; full list of members
|
22 March 2000 | Return made up to 06/08/99; full list of members
|
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 October 1998 | Return made up to 06/08/98; no change of members (4 pages) |
27 October 1998 | Return made up to 06/08/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 April 1997 (11 pages) |
29 April 1998 | Full accounts made up to 30 April 1997 (11 pages) |
20 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
23 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
4 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 February 1996 | Particulars of mortgage/charge (4 pages) |
12 February 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Return made up to 06/08/94; full list of members (6 pages) |
15 August 1995 | Return made up to 06/08/94; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
3 April 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 February 1982 | Company name changed\certificate issued on 26/02/82 (2 pages) |
26 February 1982 | Company name changed\certificate issued on 26/02/82 (2 pages) |
26 January 1979 | Incorporation (15 pages) |
26 January 1979 | Incorporation (15 pages) |