Muswell Hill
London
N10 2JU
Secretary Name | Philip Charles Sefton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 27 Donovan Avenue Muswell Hill London N10 2JU |
Director Name | Mrs Sheila Ann Watts |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 06 August 2008) |
Role | Musician |
Correspondence Address | 27 Donovan Avenue Muswell Hill London N10 2JU |
Director Name | Sally Rose Sefton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 1992) |
Role | Psychologist |
Correspondence Address | 81 Gunnersbury Lane Acton London W3 8HQ |
Registered Address | 1st Floor Euro House High Road Whetstone London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,275 |
Cash | £25,346 |
Current Liabilities | £18,903 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2008 | Application for striking-off (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
1 April 2005 | Memorandum and Articles of Association (11 pages) |
17 March 2005 | Company name changed bridal designer dressmaker limit ed\certificate issued on 17/03/05 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
20 May 2003 | Company name changed square neptune LIMITED\certificate issued on 20/05/03 (2 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
19 September 2000 | Accounts made up to 31 March 2000 (8 pages) |
28 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (7 pages) |
15 September 1998 | Return made up to 20/07/98; no change of members (4 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
8 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
13 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
26 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
12 September 1995 | Return made up to 20/07/95; no change of members (4 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (7 pages) |