Southgate
London
N14 6PB
Secretary Name | Patricia Lanham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bourne Avenue Southgate London N14 6PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,957 |
Cash | £6 |
Current Liabilities | £271,219 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2009 | Administrator's progress report to 3 March 2009 (13 pages) |
12 March 2009 | Notice of move from Administration to Dissolution (12 pages) |
9 September 2008 | Notice of extension of period of Administration (1 page) |
8 September 2008 | Notice of extension of period of Administration (1 page) |
8 September 2008 | Administrator's progress report to 3 September 2008 (10 pages) |
15 April 2008 | Administrator's progress report to 3 March 2008 (10 pages) |
5 November 2007 | Statement of administrator's proposal (14 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page) |
14 September 2007 | Appointment of an administrator (1 page) |
9 February 2007 | Particulars of mortgage/charge (6 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
28 August 2003 | Ad 06/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (17 pages) |