Southgate Grove
London
N1 5BS
Director Name | Simon James Stephens |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 55 Davenham Point Wharf Town Meadow Brentford London TW8 0AG |
Director Name | Mr William Julian Baillieu |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 11 Park Crescent Finchley London N3 2NL |
Secretary Name | Mr William Julian Baillieu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 11 Park Crescent Finchley London N3 2NL |
Secretary Name | Mr Stephen John Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Mews Southgate Grove London N1 5BS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2004 (2 pages) |
15 March 2004 | Notice of completion of voluntary arrangement (7 pages) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2003 (3 pages) |
18 September 2002 | Return made up to 21/05/01; full list of members
|
7 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2002 | Notice of discharge of Administration Order (3 pages) |
21 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
11 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
16 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
8 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2001 | Notice of result of meeting of creditors (3 pages) |
22 February 2001 | Statement of administrator's proposal (28 pages) |
19 December 2000 | Administration Order (4 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 10-12 shepherdess walk london N1 7LB (1 page) |
11 December 2000 | Notice of Administration Order (1 page) |
14 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 11-12 north west commercial centre,broadfield lane london NW1 9YS (1 page) |
7 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1999 | Ad 30/11/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 December 1999 | £ nc 100/300000 30/11/99 (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Registered office changed on 06/12/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
19 October 1999 | Return made up to 21/05/99; full list of members (5 pages) |
30 September 1999 | Particulars of mortgage/charge (10 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | New director appointed (3 pages) |
15 May 1999 | New director appointed (3 pages) |
9 May 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 82 st john street london EC1M 4JN (1 page) |
21 May 1998 | Incorporation (17 pages) |