Southgate
London
N14 4ET
Secretary Name | Vinaben Rajendra Kumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 December 2007) |
Role | Manager |
Correspondence Address | 86 Chase Road Southgate London N14 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 572-574 Romford Road Manor Park London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £124,077 |
Gross Profit | £89,666 |
Net Worth | -£35,441 |
Cash | £3,351 |
Current Liabilities | £30,650 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Voluntary strike-off action has been suspended (1 page) |
23 January 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Application for striking-off (1 page) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
11 August 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (6 pages) |
19 May 2004 | Return made up to 22/05/04; full list of members
|
17 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2003 | Return made up to 22/05/03; full list of members (6 pages) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 570 romford road manor park london E12 5AF (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Incorporation (9 pages) |