Southgate
London
N14 5QN
Secretary Name | Matthew Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 March 2003) |
Role | Consultant |
Correspondence Address | 8 Beverley Court Southgate London N14 5QN |
Director Name | Michael Lee |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 March 2003) |
Role | Consultant |
Correspondence Address | 31 Merton Avenue Farsley Pudsey West Yorkshire LS28 5DX |
Director Name | Fiona Jane Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 1997) |
Role | Consultant |
Correspondence Address | 3 Lufford Park Great Linford Milton Keynes MK14 5ET |
Director Name | Julia Mary Paul |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 1996) |
Role | Consultant |
Correspondence Address | 3 Lufford Park Great Linford Milton Keynes MK14 5ET |
Secretary Name | Julia Mary Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 1996) |
Role | Consultant |
Correspondence Address | 3 Lufford Park Great Linford Milton Keynes MK14 5ET |
Director Name | Brian Michael Gray |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 14 March 1997) |
Role | It Technical Author |
Correspondence Address | 52 Steppingley Road Flitwick Bedford Bedfordshire MK45 1AN |
Secretary Name | Brian Michael Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 14 March 1997) |
Role | It Technical Author |
Correspondence Address | 52 Steppingley Road Flitwick Bedford Bedfordshire MK45 1AN |
Director Name | Miss Pamela Ann Regan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 45 Inglewood Court Reading Berkshire RG3 2DU |
Secretary Name | Timothy Alan Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1998) |
Role | Manager |
Correspondence Address | 8 Maria Court Southcote Road Reading Berkshire RG30 2AS |
Director Name | Robert Wood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 January 1999) |
Role | Consultant |
Correspondence Address | 8 Beverley Court Southgate London N14 5QN |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
1 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members
|
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 02/01/99; full list of members
|
5 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: pumphrey kennedy weir bant brayt on thames berkshire SL6 2ED (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Return made up to 02/01/98; no change of members
|
15 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 02/01/97; full list of members
|
5 June 1996 | Registered office changed on 05/06/96 from: 3 lufford park great linford milton keynes buckinghamshire MK14 5ET (1 page) |
5 June 1996 | Secretary resigned;director resigned (2 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
2 January 1996 | Incorporation (22 pages) |