Southgate
London
N14 5ST
Director Name | Mr Dipak Sen Gupta |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1997(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 674 Finchley Road London NW11 7NP |
Director Name | Ms Jayasree Sen Gupta |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 November 2001) |
Role | School Nursery Organizer |
Country of Residence | United Kingdom |
Correspondence Address | 674 Finchley Road London NW11 7NP |
Secretary Name | Raj Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 1992) |
Role | Company Director |
Correspondence Address | 43 Chase Side Southgate London N14 5BP |
Registered Address | 43 Chase Side Southgate London N14 5BP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,360 |
Cash | £2,874 |
Current Liabilities | £97,569 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Completion of winding up (1 page) |
5 February 2002 | Order of court to wind up (2 pages) |
29 November 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
29 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1998 | Ad 31/10/97--------- £ si 20000@1 (2 pages) |
1 September 1998 | Nc inc already adjusted 31/10/97 (1 page) |
2 June 1997 | New director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
27 October 1996 | Nc inc already adjusted 29/12/95 (1 page) |
27 October 1996 | Ad 29/12/95--------- £ si 4500@1 (2 pages) |
27 October 1996 | Resolutions
|
17 October 1996 | Full accounts made up to 31 October 1995 (6 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
6 June 1995 | Company name changed northarch LIMITED\certificate issued on 07/06/95 (4 pages) |