Southgate
London
N14 6HF
Director Name | Mr Robert Kim Mansfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 June 2021(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Director Name | Katharine Pestille |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2006) |
Role | Editor |
Correspondence Address | Unit G Donkeywell Farm Quenington Cirencester Gloucestershire GL7 5DH Wales |
Director Name | Paul Pestille |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2007) |
Role | Marketing Manager |
Correspondence Address | Unit G Donkeywell Farm Quenington Cirencester Gloucestershire GL7 5DH Wales |
Secretary Name | Katharine Pestille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2006) |
Role | Editor |
Correspondence Address | Unit G Donkeywell Farm Quenington Cirencester Gloucestershire GL7 5DH Wales |
Director Name | Tristram Charnley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 30 April 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Glebe Farm House High Street Meysey Hampton Glos GL7 5JT Wales |
Secretary Name | Mrs Miranda Jane Charnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | Glebe Farm House High Street Meysey Hampton Glos GL7 5JT Wales |
Director Name | Mr Graham Alexander Drummond Wallace |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 284a Chase Road Chase Road London N14 6HF |
Secretary Name | Mr Graham Wallace |
---|---|
Status | Resigned |
Appointed | 17 October 2017(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | 284a Chase Road Chase Road London N14 6HF |
Director Name | Mr David Alastair Smyth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Secretary Name | Mr David Smyth |
---|---|
Status | Resigned |
Appointed | 23 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | cotswoldwireless.co.uk |
---|
Registered Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
100 at £1 | Tristram Charnley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £537 |
Cash | £7,423 |
Current Liabilities | £16,568 |
Latest Accounts | 1 April 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2022 | Termination of appointment of Robert Kim Mansfield as a director on 30 September 2022 (1 page) |
31 October 2022 | Appointment of Mr Edward Dannan as a director on 30 September 2022 (2 pages) |
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2022 | Application to strike the company off the register (1 page) |
6 July 2022 | Accounts for a dormant company made up to 1 April 2022 (9 pages) |
22 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
19 October 2021 | Change of details for Voneus Limited as a person with significant control on 7 September 2020 (2 pages) |
7 June 2021 | Appointment of Mr Robert Kim Mansfield as a director on 1 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of a secretary (1 page) |
1 June 2021 | Termination of appointment of David Smyth as a secretary on 31 May 2021 (1 page) |
1 June 2021 | Termination of appointment of David Alastair Smyth as a director on 31 May 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
24 February 2021 | Appointment of Mr David Smyth as a secretary on 23 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Graham Wallace as a secretary on 23 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Graham Alexander Drummond Wallace as a director on 23 February 2021 (1 page) |
24 February 2021 | Appointment of Mr David Alastair Smyth as a director on 23 February 2021 (2 pages) |
6 September 2020 | Registered office address changed from C/O Voneus Limited 284 a Chase Road London N14 6HF England to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 6 September 2020 (1 page) |
29 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 June 2019 | Unaudited abridged accounts made up to 1 April 2018 (7 pages) |
20 June 2019 | Termination of appointment of Tristram Charnley as a director on 30 April 2019 (1 page) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
7 June 2018 | Notification of Voneus Limited as a person with significant control on 9 October 2017 (2 pages) |
7 June 2018 | Cessation of Tristram Charnley as a person with significant control on 9 October 2017 (1 page) |
29 April 2018 | Registered office address changed from Unit G Donkeywell Farm Quenington Cirencester Gloucestershire GL7 5DH to C/O Voneus Limited 284 a Chase Road London N14 6HF on 29 April 2018 (1 page) |
8 November 2017 | Appointment of Mr Graham Wallace as a director on 17 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Steve Leighton as a director on 17 October 2017 (2 pages) |
8 November 2017 | Secretary's details changed for Mrs Miranda Jane Charnley on 8 November 2017 (1 page) |
8 November 2017 | Change of details for Mr Tristram Charnley as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Miranda Jane Charnley as a secretary on 17 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Miranda Jane Charnley as a secretary on 17 October 2017 (1 page) |
8 November 2017 | Appointment of Mr Steve Leighton as a director on 17 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Graham Wallace as a director on 17 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Graham Wallace as a secretary on 17 October 2017 (2 pages) |
8 November 2017 | Secretary's details changed for Mrs Miranda Jane Charnley on 8 November 2017 (1 page) |
8 November 2017 | Change of details for Mr Tristram Charnley as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Graham Wallace as a secretary on 17 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Tristram Charnley on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Tristram Charnley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Tristram Charnley on 1 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Return made up to 08/10/07; no change of members (6 pages) |
2 September 2008 | Return made up to 08/10/07; no change of members (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Return made up to 08/10/06; full list of members (7 pages) |
11 December 2006 | Return made up to 08/10/06; full list of members (7 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
28 November 2005 | Return made up to 08/10/05; full list of members
|
28 November 2005 | Return made up to 08/10/05; full list of members
|
29 September 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
4 January 2005 | Return made up to 08/10/04; full list of members (7 pages) |
5 August 2004 | Accounting reference date extended from 31/10/04 to 01/04/05 (1 page) |
5 August 2004 | Accounting reference date extended from 31/10/04 to 01/04/05 (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
25 October 2003 | New secretary appointed;new director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New secretary appointed;new director appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
8 October 2003 | Incorporation (15 pages) |
8 October 2003 | Incorporation (15 pages) |