New Southgate
London
N11 2DD
Director Name | David Andrew O'Connor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 April 2008) |
Role | Designer |
Correspondence Address | 22 Goring Road New Southgate London N11 2DD |
Director Name | Rebecca O'Connor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Goring Road New Southgate London N11 2DD |
Secretary Name | David Andrew O'Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2003) |
Role | Designer |
Correspondence Address | 22 Goring Road New Southgate London N11 2DD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 9 Spice Court Plantation Wharf, Battersea London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,472 |
Gross Profit | £9,417 |
Net Worth | £16,869 |
Current Liabilities | £4,041 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
26 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 July 2005 | Return made up to 02/07/05; full list of members
|
27 June 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 September 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
26 September 2003 | New secretary appointed (3 pages) |
26 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |