Southgate
London
N14 4PU
Director Name | Edwin Sidney Burnham |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 03 March 1998) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Mr Dipak Shah |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chase Way Southgate London N14 5EA |
Secretary Name | Mr Dipak Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 October 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chase Way Southgate London N14 5EA |
Secretary Name | Kenneth George Hamilton Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 2 months (resigned 13 October 1992) |
Role | Solicitor |
Correspondence Address | 27 Pleydell Avenue Stamford Brook London W6 0XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Wm Brown (Registrars) Ltd 49 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1997 | Application for striking-off (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Return made up to 24/06/97; no change of members (5 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Return made up to 24/06/96; no change of members (5 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 June 1995 | Return made up to 24/06/95; full list of members
|
6 June 1995 | Director's particulars changed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: c/o wm brown (registrars) LIMITED 31 lancaster gate london W2 3LP (1 page) |
6 June 1995 | Secretary's particulars changed (2 pages) |
22 March 1994 | Full accounts made up to 30 June 1993 (9 pages) |