New Southgate
London
N11 1NT
Secretary Name | Katrina Brookland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Coppies Grove New Southgate London N11 1NT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Return of final meeting of creditors (1 page) |
19 July 2006 | Appointment of a liquidator (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 12 coachmans lodge 24-26 friern park finchley london N12 9DN (1 page) |
3 March 2005 | Order of court to wind up (2 pages) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 14 coppies grove new southgate london N11 1NT (1 page) |
23 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Incorporation (12 pages) |