New Southgate
London
N11 2AT
Secretary Name | Mr Claude Patrick Earle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 August 2002) |
Role | Communications Executive |
Country of Residence | England |
Correspondence Address | 12 Winton Avenue New Southgate London N11 2AT |
Director Name | Andrew Stacey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 August 2002) |
Role | Comms Executive |
Correspondence Address | 70 Oakfield Road Stroud Green London N4 4LB |
Director Name | Robert Edward Stevens |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Communications Executive |
Correspondence Address | 35a Pattison Road London NW2 2HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Chester Drive Harrow Middlesex HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£318 |
Cash | £9 |
Current Liabilities | £327 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
14 March 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 June 2000 | Ad 04/03/99--------- £ si 100@1 (2 pages) |
24 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
16 May 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 February 1999 | Incorporation (17 pages) |