Southgate
London
N14 7LX
Secretary Name | Danuta Joanna Mikolajewicz |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 11 November 2003(16 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 03 December 2009) |
Role | Mnager |
Correspondence Address | 71 Mountview Court Green Lanes London N8 0SH |
Director Name | Anne Marie Fedyk |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Lilac Cottage High Bradfield Sheffield S6 6LG |
Secretary Name | Anne Marie Fedyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Lilac Cottage High Bradfield Sheffield S6 6LG |
Registered Address | 4th Floor 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,680 |
Cash | £844 |
Current Liabilities | £22,887 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 25 August 2009 (5 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Statement of affairs with form 4.19 (5 pages) |
26 November 2008 | Appointment of a voluntary liquidator (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 10 priory road london N8 7RD (1 page) |
18 April 2008 | Return made up to 12/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Return made up to 12/12/06; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
5 March 2004 | Return made up to 12/12/03; full list of members (7 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Return made up to 12/12/02; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 February 2002 | Return made up to 12/12/01; full list of members
|
2 February 2001 | Registered office changed on 02/02/01 from: 1 conduit street london W1R 9TG (1 page) |
2 February 2001 | Return made up to 12/12/00; full list of members (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 May 2000 | Return made up to 12/12/99; no change of members (4 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
29 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 March 1999 | Return made up to 12/12/98; full list of members (5 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
8 January 1998 | Resolutions
|
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
26 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 March 1996 | Return made up to 12/12/95; full list of members (6 pages) |