Highgate
London
N6 4JP
Secretary Name | Dilbina Manjit Kaur Atkar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 199 Arthur Road Wimbledon Park London SW19 8AG |
Director Name | Daniel Mark Forman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | Flat 3 56 Fitzjohns Avenue London NW3 5LT |
Director Name | Beatrix Geok Bee Ong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 75 Wolmer Gardens Edgware Middlesex HA8 8QH |
Secretary Name | Daniel Mark Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | Flat 3 56 Fitzjohns Avenue London NW3 5LT |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Secretary Name | Graham John Edgerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Redwoods Mill Lane Westerham Kent TN16 1SG |
Director Name | Graham John Edgerton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.beatrixong.com |
---|
Registered Address | 57 Broadwick Street London W1F 9QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Andrew Macgregor Mackenzie 5.00% Ordinary |
---|---|
5 at £1 | Graham John Edgerton 5.00% Ordinary |
40 at £1 | Beatrix Geok Bee Ong 40.00% Ordinary |
25 at £1 | Belinda Jane Earl 25.00% Ordinary |
25 at £1 | Harold Peter Tillman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£602,812 |
Cash | £16,395 |
Current Liabilities | £745,864 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Termination of appointment of Graham Edgerton as a director (1 page) |
25 July 2012 | Appointment of Graham John Edgerton as a director (2 pages) |
19 April 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Termination of appointment of Beatrix Ong as a director (2 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
14 February 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
16 December 2010 | Appointment of Dilbina Manjit Kaur Atkar as a secretary (3 pages) |
16 December 2010 | Termination of appointment of Graham Edgerton as a secretary (2 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 February 2010 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
19 January 2010 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages) |
21 October 2009 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (3 pages) |
14 August 2009 | Return made up to 10/04/09; full list of members (6 pages) |
1 July 2009 | Capitals not rolled up (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
15 January 2009 | Return made up to 10/04/08; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2008 | Director appointed belinda jane earl (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from, 4 burlington arcade, london, W1J 0PD (1 page) |
12 September 2008 | Appointment terminated director daniel forman (1 page) |
12 September 2008 | Director appointed harold peter tillman (12 pages) |
12 September 2008 | Secretary appointed graham john edgerton (1 page) |
12 September 2008 | Appointment terminated secretary daniel forman (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from, no 4, burlington arcade, london, W1J 0PD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 117 regents park road, london, NW1 8UR (1 page) |
26 July 2007 | Return made up to 10/04/07; no change of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2006 | Return made up to 10/04/06; full list of members
|
9 February 2006 | Registered office changed on 09/02/06 from: 75 wolmer gardens, edgware, middlesex, HA8 8QH (1 page) |
30 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 July 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
8 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (17 pages) |