New Southgate
N11 3JB
Secretary Name | Gazi Kavruk |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 13 April 2004(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 December 2004) |
Role | Builder Secretary |
Correspondence Address | Flat 4 91 Dartmouth Park Hill Camden London N19 5HY |
Secretary Name | Hasan Dur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2012) |
Role | Company Director |
Correspondence Address | 3 MacDonald Road New Southgate London N11 3JB |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £589,158 |
Cash | £3,377 |
Current Liabilities | £32,069 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (17 pages) |
---|---|
21 July 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (14 pages) |
21 July 2016 | Liquidators statement of receipts and payments to 12 May 2016 (14 pages) |
14 July 2015 | Liquidators' statement of receipts and payments to 12 May 2015 (13 pages) |
14 July 2015 | Liquidators statement of receipts and payments to 12 May 2015 (13 pages) |
27 May 2014 | Registered office address changed from Ernest House 293 Green Lanes Palmers Green London N13 4XS United Kingdom on 27 May 2014 (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Appointment of a voluntary liquidator (1 page) |
23 May 2014 | Statement of affairs with form 4.19 (6 pages) |
11 February 2014 | Amended accounts made up to 31 October 2012 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (17 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
17 July 2013 | Registered office address changed from 41a Macdonald Road Friern Barnet London N11 3JB on 17 July 2013 (1 page) |
18 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2012 | Termination of appointment of Hasan Dur as a secretary (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Huseyin Dur on 7 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Huseyin Dur on 7 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Hasan Dur on 20 January 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / huseyin dur / 27/04/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / hasan dur / 27/04/2009 (1 page) |
20 March 2009 | Return made up to 07/04/08; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 October 2007 | Return made up to 07/04/07; full list of members (6 pages) |
16 April 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
27 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 116A church road enfield EN3 4NY (1 page) |
20 October 2005 | Company name changed p & w (uk) LTD\certificate issued on 20/10/05 (2 pages) |
29 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
28 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 66 stoke newington road hackney london N16 7XB (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 152-160 city road london EC1V 2NX (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Incorporation (9 pages) |