Southgate
London
N14 7AS
Director Name | Mr David George Rawdon Wansbrough |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Salterns End Kings Saltern Road Lymington Hampshire SO41 3QH |
Secretary Name | Mr Stanley Philip Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Arnos Grove Southgate London N14 7AS |
Director Name | Ian Dennis Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 27 Leicester Road Blaby Leicestershire LE8 4GR |
Director Name | Peter Edward Godwin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Logistics Manager |
Correspondence Address | Quarry Cottage Passfield Road Passfield Hampshire GU30 7RU |
Director Name | Nigel Backwith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 day after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Search Consultant |
Correspondence Address | 20 Cranley Road Walton On Thames Surrey KT12 5BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 August 2001 | Return made up to 02/06/01; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 02/06/00; full list of members (7 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: c/o harris segal lynton house 7-12 tavistock sq london WC1H 9LT (1 page) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 March 2000 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
1 July 1999 | Return made up to 02/06/99; full list of members (8 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
2 June 1998 | Incorporation (20 pages) |