New Southgate
London
N11 1QE
Director Name | Oleksandra Khatsayuk |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(24 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 July 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4 114 Station Road New Southgate London N11 1QE |
Director Name | Dr Sinnaduria Thillanaithan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 July 2011) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 114 Station Road New Southgate London N11 1QE |
Director Name | Mr Edward William Cowell |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 114 Station Road New Southgate London N11 1QE |
Director Name | Mr Anthony Roy Myers |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 February 2010) |
Role | Retired |
Correspondence Address | 18 Norton Road Ingatestone Essex CM4 0AA |
Director Name | Mrs Jessica Violet Rix |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1993) |
Role | Retired |
Correspondence Address | 4 Springdale Gardens Wallington Croydon SM6 9XB |
Secretary Name | Mr George Robert Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 114 Station Road London N11 1QE |
Director Name | John Robert Lewington |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock 7 North End Farndon Nottinghamshire NG24 3SX |
Secretary Name | John Robert Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock 7 North End Farndon Nottinghamshire NG24 3SX |
Director Name | Paula Sparks |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Legal Worker |
Correspondence Address | (F3) 114 Station Road New Southgate London N11 1QE |
Director Name | Yvonne O`Connor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(13 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 06 August 2007) |
Role | Playworker Islington Council |
Correspondence Address | Flat 4 Station Road New Southgate London N11 1QE |
Secretary Name | Mr Edward William Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 114 Station Road New Southgate London N11 1QE |
Director Name | Adrian Sparks |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Taxi Driver |
Correspondence Address | 6 Grosvenor Road Muswell Hill London N10 2DS |
Director Name | Anthony Michael Rex |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2002) |
Role | Music Director |
Correspondence Address | 155 Landor Road Clapham North London SW9 9JE |
Director Name | Robyn Sparks |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2006) |
Role | Personal Assistant |
Correspondence Address | Flat 3 114 Station Road New Southgate London N11 1QE |
Registered Address | 23 Harcourt Street London W1H 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Termination of appointment of Edward Cowell as a director (1 page) |
1 March 2011 | Termination of appointment of Edward Cowell as a director (1 page) |
28 February 2011 | Termination of appointment of Edward Cowell as a secretary (1 page) |
28 February 2011 | Termination of appointment of Edward Cowell as a secretary (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Director's details changed for Dr Sinnaduria Thillanaithan on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
6 August 2010 | Director's details changed for Mr Edward William Cowell on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Oleksandra Khatsayuk on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Neil Godly on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Dr Sinnaduria Thillanaithan on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Edward William Cowell on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Edward William Cowell on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Neil Godly on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Dr Sinnaduria Thillanaithan on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Neil Godly on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Oleksandra Khatsayuk on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Oleksandra Khatsayuk on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
15 February 2010 | Termination of appointment of Anthony Myers as a director (1 page) |
15 February 2010 | Termination of appointment of Anthony Myers as a director (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Annual return made up to 29 July 2009 no member list (3 pages) |
14 October 2009 | Annual return made up to 29 July 2009 no member list (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page) |
30 July 2008 | Annual return made up to 29/07/08 (3 pages) |
30 July 2008 | Annual return made up to 29/07/08 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Annual return made up to 29/07/07 (6 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Annual return made up to 29/07/07 (6 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 August 2006 | Annual return made up to 29/07/06 (6 pages) |
16 August 2006 | Annual return made up to 29/07/06 (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
11 August 2005 | Annual return made up to 29/07/05 (5 pages) |
11 August 2005 | Annual return made up to 29/07/05 (5 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 August 2004 | Annual return made up to 29/07/04 (5 pages) |
5 August 2004 | Annual return made up to 29/07/04 (5 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 August 2003 | Annual return made up to 29/07/03
|
21 August 2003 | Annual return made up to 29/07/03 (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Annual return made up to 29/07/02
|
16 October 2002 | New director appointed (1 page) |
16 October 2002 | Annual return made up to 29/07/02 (5 pages) |
16 October 2002 | New director appointed (1 page) |
16 October 2002 | New director appointed (1 page) |
16 October 2002 | New director appointed (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
15 August 2001 | Annual return made up to 29/07/01 (4 pages) |
15 August 2001 | Annual return made up to 29/07/01 (4 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 March 2001 | Accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Annual return made up to 29/07/00 (4 pages) |
9 August 2000 | Annual return made up to 29/07/00 (4 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 March 2000 | Accounts made up to 31 March 1999 (7 pages) |
30 July 1999 | Annual return made up to 29/07/99 (4 pages) |
30 July 1999 | Annual return made up to 29/07/99 (4 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 November 1998 | Accounts made up to 31 March 1998 (7 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Annual return made up to 29/07/98 (4 pages) |
19 August 1998 | Annual return made up to 29/07/98
|
19 August 1998 | New director appointed (2 pages) |
15 December 1997 | Accounts made up to 31 March 1997 (8 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 September 1997 | Annual return made up to 29/07/97 (4 pages) |
25 September 1997 | Annual return made up to 29/07/97 (4 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 December 1996 | Accounts made up to 31 March 1996 (7 pages) |
21 October 1996 | Annual return made up to 29/07/96 (6 pages) |
21 October 1996 | Annual return made up to 29/07/96
|
6 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: the paddock,7 north end farndon newark notts NG24 3SX (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: the paddock,7 north end farndon newark notts NG24 3SX (1 page) |
6 December 1995 | New director appointed (2 pages) |
5 December 1995 | Accounts made up to 31 March 1995 (8 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
26 October 1995 | Annual return made up to 29/07/95 (4 pages) |
26 October 1995 | Annual return made up to 29/07/95 (4 pages) |
12 October 1981 | Incorporation (21 pages) |
12 October 1981 | Incorporation (21 pages) |