Southgate
London
N14 6HN
Director Name | Jeffrey Ian Scott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 40 Hillington Gardens Woodford Green Essex IG8 8QT |
Secretary Name | Paul Marcus Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1998(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Southmead The Vale Southgate London N14 6HN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Saud & Company 105-11 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,075 |
Cash | £7 |
Current Liabilities | £51,785 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2004 | Dissolved (1 page) |
---|---|
11 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Statement of affairs (5 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 60 welbeck street london W1G 9BH (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
25 June 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 September 2001 | Return made up to 25/06/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 30 sherwood avenue london E18 1PB (1 page) |
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 June 1999 | Return made up to 25/06/99; full list of members (5 pages) |
12 February 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (16 pages) |