Southgate
London
N14 5EJ
Director Name | Mrs Jiravon Cozens |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bond Road Mitcham Surrey CR4 3HE |
Secretary Name | Mohammed Humayun Kabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cranesbill Close Streatham Vale London SW16 5QL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Crown House, 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
99 at £1 | Ms Jiravon Cozens 99.00% Ordinary |
---|---|
1 at £1 | Md Shahjahan Kabir 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,228 |
Cash | £3,822 |
Current Liabilities | £9,690 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Appointment of Hussain Ali as a director on 11 December 2015 (3 pages) |
23 December 2015 | Appointment of Hussain Ali as a director on 11 December 2015 (3 pages) |
25 November 2015 | Termination of appointment of Jiravon Cozens as a director on 1 March 2015 (2 pages) |
25 November 2015 | Termination of appointment of Mohammed Humayun Kabir as a secretary on 1 March 2015 (2 pages) |
25 November 2015 | Termination of appointment of Jiravon Cozens as a director on 1 March 2015 (2 pages) |
25 November 2015 | Termination of appointment of Mohammed Humayun Kabir as a secretary on 1 March 2015 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
3 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Jiravon Cozens on 2 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Jiravon Cozens on 2 October 2012 (2 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Jiravon Cozens on 2 October 2012 (2 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
23 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (13 pages) |
23 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (13 pages) |
23 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (13 pages) |
27 June 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
27 June 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
10 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (13 pages) |
10 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (13 pages) |
10 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (13 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 February 2010 | Secretary's details changed for Humayun Kabir on 25 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Humayun Kabir on 25 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (13 pages) |
4 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (13 pages) |
4 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (13 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 December 2008 | Return made up to 02/11/08; no change of members (4 pages) |
29 December 2008 | Return made up to 02/11/08; no change of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 May 2008 | Secretary's change of particulars / humayun kabir / 29/04/2008 (1 page) |
27 May 2008 | Director's change of particulars / jiravon cozens / 09/11/2007 (1 page) |
27 May 2008 | Secretary's change of particulars / humayun kabir / 29/04/2008 (1 page) |
27 May 2008 | Director's change of particulars / jiravon cozens / 09/11/2007 (1 page) |
30 December 2007 | Return made up to 02/11/07; full list of members (6 pages) |
30 December 2007 | Return made up to 02/11/07; full list of members (6 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (4 pages) |
5 February 2007 | New director appointed (4 pages) |
27 November 2006 | Ad 02/11/06-07/11/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Ad 02/11/06-07/11/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Incorporation (9 pages) |
2 November 2006 | Incorporation (9 pages) |