Southgate
London
N14 4LX
Director Name | Dr Wendy Jean Macphee |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 20 November 2012) |
Role | Theatrical Producer |
Correspondence Address | 12 Fairlawn Close Southgate London N14 4JX |
Director Name | Lindsay Jane Royan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 20 November 2012) |
Role | Principal Clinical Psychologis |
Correspondence Address | 20 Ridge Crest Enfield Middlesex EN2 8JX |
Secretary Name | Dr Wendy Jean Macphee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 20 November 2012) |
Role | Theatrical Producer |
Correspondence Address | 12 Fairlawn Close Southgate London N14 4JX |
Director Name | Mr John Albert Field |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(9 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 1991) |
Role | Retired Police Officer |
Correspondence Address | 41 Colne Road Winchmore Hill London N21 2JJ |
Director Name | Lynn Sear |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(30 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 February 2012) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Muschamp Road Peckham London SE15 4EG |
Director Name | Beverley Russell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(30 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2012) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Lawns Upper Norwood London SE19 3TR |
Director Name | Ms Kemi Amondi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(30 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2012) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Deutsche Bank Ag Filiale London Legal Risk And Cap 20 Finsbury Circus London EC2M 1NB |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,953 |
Net Worth | -£56,142 |
Current Liabilities | £56,142 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2012 | Appointment of Kemi Amondi as a director (2 pages) |
2 August 2012 | Termination of appointment of Kemi Amondi as a director on 21 June 2012 (1 page) |
2 August 2012 | Termination of appointment of Kemi Amondi as a director (1 page) |
2 August 2012 | Appointment of Kemi Amondi as a director on 21 June 2012 (2 pages) |
24 July 2012 | Voluntary strike-off action has been suspended (1 page) |
24 July 2012 | Voluntary strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Application to strike the company off the register (3 pages) |
17 May 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Termination of appointment of Lynn Sear as a director on 29 February 2012 (1 page) |
13 April 2012 | Termination of appointment of Lynn Sear as a director (1 page) |
13 April 2012 | Appointment of Lynn Sear as a director on 29 February 2012 (2 pages) |
13 April 2012 | Appointment of Lynn Sear as a director (2 pages) |
13 April 2012 | Appointment of Beverley Russell as a director (2 pages) |
13 April 2012 | Termination of appointment of Beverley Russell as a director (1 page) |
13 April 2012 | Termination of appointment of Beverley Russell as a director on 21 March 2012 (1 page) |
13 April 2012 | Appointment of Beverley Russell as a director on 21 March 2012 (2 pages) |
19 January 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 January 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
6 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
16 May 2011 | Annual return made up to 12 May 2011 no member list (5 pages) |
16 May 2011 | Annual return made up to 12 May 2011 no member list (5 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
16 June 2010 | Annual return made up to 12 May 2010 no member list (4 pages) |
16 June 2010 | Annual return made up to 12 May 2010 no member list (4 pages) |
15 June 2010 | Director's details changed for Lyndsey Brandolese on 11 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Lyndsey Brandolese on 11 May 2010 (2 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (9 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (9 pages) |
18 May 2009 | Annual return made up to 12/05/09 (5 pages) |
18 May 2009 | Annual return made up to 12/05/09 (5 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
29 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
27 May 2008 | Director's Change of Particulars / lindsay royan / 29/08/2007 / HouseName/Number was: , now: 20; Street was: 7 garforde, now: ridge crest; Area was: 33 bycullah road, now: ; Post Code was: EN2 8ET, now: EN2 8JX (1 page) |
27 May 2008 | Director's change of particulars / lindsay royan / 29/08/2007 (1 page) |
27 May 2008 | Annual return made up to 12/05/08 (5 pages) |
27 May 2008 | Annual return made up to 12/05/08 (5 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (9 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (9 pages) |
12 June 2007 | Annual return made up to 12/05/07 (5 pages) |
12 June 2007 | Annual return made up to 12/05/07 (5 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
25 May 2006 | Annual return made up to 12/05/06 (5 pages) |
25 May 2006 | Annual return made up to 12/05/06 (5 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
24 May 2005 | Annual return made up to 17/05/05 (5 pages) |
24 May 2005 | Annual return made up to 17/05/05 (5 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (9 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (9 pages) |
17 June 2004 | Annual return made up to 17/05/04 (5 pages) |
17 June 2004 | Annual return made up to 17/05/04 (5 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
23 May 2003 | Annual return made up to 22/05/03 (5 pages) |
23 May 2003 | Annual return made up to 22/05/03 (5 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
11 June 2002 | Annual return made up to 22/05/02 (5 pages) |
11 June 2002 | Annual return made up to 22/05/02 (5 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
5 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
5 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
20 June 2001 | Annual return made up to 22/05/01 (5 pages) |
20 June 2001 | Annual return made up to 22/05/01 (5 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 June 2000 | Annual return made up to 22/05/00 (5 pages) |
5 June 2000 | Annual return made up to 22/05/00 (5 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
30 June 1999 | Annual return made up to 22/05/99 (5 pages) |
30 June 1999 | Annual return made up to 22/05/99 (5 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
12 June 1998 | Annual return made up to 22/05/98 (5 pages) |
12 June 1998 | Annual return made up to 22/05/98 (5 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
10 June 1997 | Annual return made up to 22/05/97 (5 pages) |
10 June 1997 | Annual return made up to 22/05/97 (5 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
18 June 1996 | Annual return made up to 22/05/96 (5 pages) |
18 June 1996 | Annual return made up to 22/05/96 (5 pages) |
20 June 1995 | Annual return made up to 22/05/95 (10 pages) |
20 June 1995 | Annual return made up to 22/05/95 (5 pages) |
17 September 1981 | Incorporation (28 pages) |
17 September 1981 | Incorporation (28 pages) |
17 September 1981 | Certificate of incorporation (1 page) |
17 September 1981 | Certificate of incorporation (1 page) |