Southgate
London
N14 7DY
Director Name | Paul Anthony Walsh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Professional Footballer |
Correspondence Address | 38a Holly Hill Lane Sarisbury Green Southampton SO31 7AD |
Secretary Name | Mr Bernard Hoffman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Forest Dale Southgate London N14 7DY |
Director Name | Richard Nugent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 163 Mildmay Road Martinswood Stevenage Hertfordshire SG1 5RT |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £164,827 |
Cash | £218,198 |
Current Liabilities | £58,449 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 July 1999 | Return made up to 11/06/99; no change of members (6 pages) |
13 July 1999 | £ ic 99/66 23/06/99 £ sr 33@1=33 (1 page) |
5 July 1999 | Resolutions
|
30 June 1999 | Director resigned (1 page) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 October 1998 | Director's particulars changed (1 page) |
24 June 1998 | Return made up to 11/06/98; full list of members (9 pages) |
17 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | New director appointed (3 pages) |
4 July 1997 | Ad 11/06/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 July 1997 | Location of register of members (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed;new director appointed (3 pages) |
11 June 1997 | Incorporation (18 pages) |