Southgate
London
N14 4DD
Director Name | Mrs Lisa Angela Newman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 King George Road Ware Hertfordshire SG12 7DP |
Director Name | Paul Anthony Godfrey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19c Millman Street London WC1N 3EP |
Secretary Name | Lee Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mount Pleasant Cottages The Wells Southgate London N14 6AE |
Director Name | Ms Lois Anderson Fowler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 London Road Hertford Heath Herts SG13 7RL |
Secretary Name | Emma Ellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 71 Avenue Road Southgate London N14 4DD |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Lee Godfrey 50.00% Ordinary |
---|---|
1 at £1 | Paul Anthony Godfrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,958 |
Current Liabilities | £153,273 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 August 2012 | Appointment of Lisa Newman as a director (3 pages) |
13 August 2012 | Appointment of Lisa Newman as a director on 20 April 2012 (3 pages) |
13 June 2012 | Registered office address changed from The Studio 46a St Andrew Street Hertford SG14 1JA on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from the Studio 46a St Andrew Street Hertford SG14 1JA on 13 June 2012 (2 pages) |
12 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Statement of affairs with form 4.19 (6 pages) |
11 June 2012 | Statement of affairs with form 4.19 (6 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Termination of appointment of Lois Anderson Fowler as a director on 20 April 2012 (2 pages) |
16 May 2012 | Termination of appointment of Lois Fowler as a director (2 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 December 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (2 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (2 pages) |
29 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Lois Fowler on 27 May 2010 (2 pages) |
29 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Lois Fowler on 27 May 2010 (2 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 October 2009 | Registered office address changed from Units G C D E Leroy House 436 Essex Road London N1 3QP on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Units G C D E Leroy House 436 Essex Road London N1 3QP on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Units G C D E Leroy House 436 Essex Road London N1 3QP on 8 October 2009 (1 page) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
19 January 2009 | Secretary appointed emma ellingham (2 pages) |
19 January 2009 | Secretary appointed emma ellingham (2 pages) |
28 November 2008 | Return made up to 24/07/08; full list of members (3 pages) |
28 November 2008 | Return made up to 24/07/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Appointment terminated secretary lee godfrey (1 page) |
23 April 2008 | Appointment Terminated Secretary lee godfrey (1 page) |
23 April 2008 | Appointment terminated secretary emma ellingham (1 page) |
23 April 2008 | Appointment Terminated Secretary emma ellingham (1 page) |
12 March 2008 | Appointment terminated director paul godfrey (1 page) |
12 March 2008 | Appointment Terminated Director paul godfrey (1 page) |
12 March 2008 | Director appointed lois fowler (2 pages) |
12 March 2008 | Secretary appointed emma ellingham (2 pages) |
12 March 2008 | Director appointed lois fowler (2 pages) |
12 March 2008 | Secretary appointed emma ellingham (2 pages) |
23 October 2007 | Return made up to 24/07/07; full list of members (6 pages) |
23 October 2007 | Return made up to 24/07/07; full list of members
|
10 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
10 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Incorporation (19 pages) |
24 July 2006 | Incorporation (19 pages) |