Southgate
London
N14 7DT
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 23 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Landford Road Putney London SW15 1AG |
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Director Name | Mr Ian Richard Luke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 October 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Level 4 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 23 October 2012) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Ms Miranda Geraldine Corti |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Tudors Broad Street Green Hatfield Broad Oak Essex CM22 7JA |
Director Name | Mr Vivian Ambrose Pereira |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 days after company formation) |
Appointment Duration | 7 years (resigned 07 June 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 36 Cyprus Avenue London N3 1ST |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Timothy John Pettit |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 July 2009) |
Role | Banker |
Correspondence Address | Wood End Munstead Heath Road Bramley Surrey GU5 0DD |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Director Name | Mr James William Lett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2007) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 102 Park Road Kingston Surrey KT2 5JZ |
Director Name | John Richard Browne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2007) |
Role | Bank Official |
Correspondence Address | 28 Gowland Place Beckenham Kent BR3 4HS |
Director Name | Mr Alastair Giles Spencer Horridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2007) |
Role | Bank Official |
Correspondence Address | 94 Lauderdale Mansions Lauderdale Road London W9 1NF |
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 135 Bishopgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (4 pages) |
3 July 2012 | Application to strike the company off the register (4 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
5 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
5 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
22 June 2011 | Accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
30 June 2010 | Accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Re-registration of Memorandum and Articles (27 pages) |
15 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
15 December 2009 | Re-registration from a private limited company to a private unlimited company (2 pages) |
15 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 December 2009 | Re-registration assent (1 page) |
15 December 2009 | Re-registration of Memorandum and Articles (27 pages) |
15 December 2009 | (1 page) |
15 December 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
16 July 2009 | Director appointed mr antonio ramon rodriguez (1 page) |
10 July 2009 | Appointment Terminated Director timothy pettit (1 page) |
10 July 2009 | Appointment terminated director timothy pettit (1 page) |
2 July 2009 | Return made up to 19/05/09; full list of members (7 pages) |
2 July 2009 | Return made up to 19/05/09; full list of members (7 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (23 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 April 2009 | Director's change of particulars / simon lowe / 27/03/2009 (1 page) |
1 April 2009 | Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page) |
26 February 2009 | Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
13 June 2008 | Accounts made up to 31 December 2007 (23 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
5 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
27 February 2008 | Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
6 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (19 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 June 2006 | Accounts made up to 31 December 2005 (18 pages) |
9 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
17 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (13 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
17 September 2004 | Ad 27/07/04--------- us$ si 17552175@1=17552175 us$ ic 400000000/417552175 (2 pages) |
17 September 2004 | Ad 27/07/04--------- us$ si 17552175@1=17552175 us$ ic 400000000/417552175 (2 pages) |
26 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
26 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
21 June 2004 | Ad 25/05/04--------- £ si 399999999@1=399999999 £ ic 1/400000000 (2 pages) |
21 June 2004 | Ad 25/05/04--------- £ si 399999999@1=399999999 £ ic 1/400000000 (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
7 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
1 June 2004 | Resolutions
|
19 May 2004 | Incorporation (16 pages) |
19 May 2004 | Incorporation (16 pages) |