Highgate
London
N6 5DW
Director Name | Ian Christopher Simpson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 September 2003) |
Role | Recruitment |
Correspondence Address | Flat 2 Laurel Court 7 St Marys Avenue London N3 1SN |
Secretary Name | Paul Andrew Leslie Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | John Davison-White |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 59 Woolley Road Maidstone Kent ME15 8PX |
Secretary Name | Paul Andrew Leslie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2001) |
Role | Recruitment |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Secretary Name | Daron Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Flat 5 22 High Street London SW19 5DX |
Registered Address | Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £288,910 |
Gross Profit | £162,365 |
Net Worth | -£173,082 |
Current Liabilities | £173,082 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
31 March 2003 | Return made up to 20/01/03; full list of members (7 pages) |
28 March 2003 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
26 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
20 March 2002 | New secretary appointed (1 page) |
15 March 2002 | Secretary resigned (1 page) |
2 July 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 April 2001 | Auditor's resignation (2 pages) |
22 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
14 August 2000 | Ad 28/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 2000 | Nc inc already adjusted 20/04/00 (2 pages) |
15 June 2000 | Resolutions
|
12 June 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
19 April 2000 | Company name changed roundelay LIMITED\certificate issued on 20/04/00 (3 pages) |
20 January 2000 | Incorporation (25 pages) |