Highgate
London
N6 6LP
Secretary Name | Mr Trevor Anthony Lording |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House Church Road Crowborough East Sussex TN6 1EE |
Secretary Name | Nicola Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 5 South Grove House Highgate London N6 6LP |
Director Name | Mr Edwin Jesse Billington |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 60 Lowdrshirring Road Sdw Bdwgr Worth Hertfordshire C M |
Registered Address | C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,262 |
Cash | £33 |
Current Liabilities | £40,628 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2010 | Application to strike the company off the register (4 pages) |
11 June 2010 | Application to strike the company off the register (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / graham stevens / 01/06/2009 (1 page) |
16 June 2009 | Director's Change of Particulars / graham stevens / 01/06/2009 / HouseName/Number was: , now: 5,; Street was: 58 the waterfront, now: south grove house south grove; Area was: mill road, now: highgate village; Post Town was: hertford, now: london; Region was: hertfordshire, now: ; Post Code was: SG14 1SD, now: N6 6LP; Country was: , now: united king (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 39 cloth fair london EC1A 7JQ (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 39 cloth fair london EC1A 7JQ (1 page) |
21 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
23 May 2000 | Company name changed secoflora LIMITED\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed secoflora LIMITED\certificate issued on 24/05/00 (2 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
2 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |
2 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |