Southgate
London
N14 4RN
Secretary Name | Tanveer Rai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lakenheath Oakwood London N14 4RN |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 36 Lakenheath Oakwood London N14 4RN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,396 |
Cash | £378 |
Current Liabilities | £13,539 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | Application to strike the company off the register (3 pages) |
20 July 2010 | Application to strike the company off the register (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
7 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 19/02/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
2 March 2006 | Return made up to 19/02/05; full list of members (2 pages) |
2 March 2006 | Return made up to 19/02/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
8 June 2004 | Company name changed pgi marketing LIMITED\certificate issued on 08/06/04 (3 pages) |
8 June 2004 | Company name changed pgi marketing LIMITED\certificate issued on 08/06/04 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
6 May 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 May 2004 | Return made up to 19/02/04; full list of members (6 pages) |
15 October 2003 | Company name changed unitex international LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed unitex international LIMITED\certificate issued on 15/10/03 (2 pages) |
22 July 2003 | Return made up to 19/02/02; full list of members (6 pages) |
22 July 2003 | Return made up to 19/02/02; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
9 July 2003 | Return made up to 19/02/03; full list of members (6 pages) |
9 July 2003 | Return made up to 19/02/03; full list of members
|
27 February 2003 | Registered office changed on 27/02/03 from: ground floor eagle house 471 green lanes london N13 4BS (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: ground floor eagle house 471 green lanes london N13 4BS (1 page) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
7 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
7 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
10 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: queensway business centre 21A queensway enfield middlesex EN3 4SZ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: queensway business centre 21A queensway enfield middlesex EN3 4SZ (1 page) |
24 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
6 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: jmh house 1ST floor 481 green lane palmers green london N13 4BS (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: jmh house 1ST floor 481 green lane palmers green london N13 4BS (1 page) |
13 March 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
13 March 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: jmh house 1ST floor 481 green lanes palmers green london N13 4BS (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: jmh house 1ST floor 481 green lanes palmers green london N13 4BS (1 page) |
19 February 1997 | Incorporation (13 pages) |
19 February 1997 | Incorporation (13 pages) |