Southgate
London
N14 7DH
Secretary Name | Miss Martha Casbolt |
---|---|
Status | Closed |
Appointed | 15 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS |
Secretary Name | Michael Casbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Selborne Road London N14 7DH |
Secretary Name | Laura Herriet Dookheran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 September 2014) |
Role | Hairdresser |
Correspondence Address | 4 Severn Drive Enfield Middlesex EN1 4LU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | graffoscript.com |
---|---|
Telephone | 020 88821226 |
Telephone region | London |
Registered Address | Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Helena Nicolaou 90.00% Ordinary |
---|---|
1 at £1 | Martha Casbolt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,687 |
Cash | £125,019 |
Current Liabilities | £27,971 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
---|---|
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2014 | Termination of appointment of Laura Herriet Dookheran as a secretary on 15 September 2014 (1 page) |
15 September 2014 | Appointment of Miss Martha Casbolt as a secretary on 15 September 2014 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Helena Christine Casbolt on 15 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 March 2009 | Return made up to 25/02/09; no change of members (10 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 March 2008 | Return made up to 25/02/08; no change of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: suite 2 2ND floor newby house 309 chase road london N14 6JS (1 page) |
27 February 2006 | Return made up to 25/02/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 February 2005 | Return made up to 25/02/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Company name changed uk dental supplies LTD\certificate issued on 23/06/03 (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: hardy passage wood green london N22 6NZ (1 page) |
10 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
20 January 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Ad 05/03/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
25 February 2002 | Incorporation (14 pages) |