Southgate
London
N14 5JS
Secretary Name | Sarah Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 69 Warwick Avenue Edgware Middlesex HA8 8UN |
Director Name | Daphne Lillian Clayden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 26 January 2001) |
Role | Secretary |
Correspondence Address | 64 Exeter Road London N14 5JS |
Secretary Name | Daphne Lillian Clayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 64 Exeter Road London N14 5JS |
Registered Address | 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Mr Antony Michael Clayden 51.00% Ordinary |
---|---|
49 at £1 | Executors Of Daphne Lillian Clayden 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,331 |
Cash | £780 |
Current Liabilities | £66,763 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
18 March 2014 | Director's details changed for Mr Antony Michael Clayden on 18 March 2014 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 272 chase road southgate london N14 6HA (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |