Southgate
London
N14 6HF
Secretary Name | Mr Onkar Singh Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2009(6 days after company formation) |
Appointment Duration | 15 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Southgate Office Village 286b Chase Road Southgate London N14 6HF |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
34 at £1 | Onkar Singh Gill 34.00% Ordinary |
---|---|
33 at £1 | Gurdev Kaur Gill 33.00% Ordinary |
33 at £1 | Sundeep Singh Gill 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,013 |
Cash | £98,990 |
Current Liabilities | £113,762 |
Latest Accounts | 27 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 November 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 June 2017 | Previous accounting period shortened from 24 August 2016 to 31 July 2016 (1 page) |
25 February 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
24 August 2016 | Current accounting period shortened from 25 August 2015 to 24 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page) |
8 February 2016 | Director's details changed for Mr Onkar Singh Gill on 1 December 2015 (2 pages) |
8 February 2016 | Secretary's details changed for Mr Onkar Singh Gill on 1 December 2015 (1 page) |
8 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Registered office address changed from 286C Chase Road London N14 6HF to Southgate Office Village 286C Chase Road Southgate London N14 6HF on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from , 286C Chase Road, London, N14 6HF to Southgate Office Village 286C Chase Road Southgate London N14 6HF on 8 February 2016 (1 page) |
20 December 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2015 | Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 28 August 2014 to 27 August 2014 (1 page) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 September 2014 | Total exemption small company accounts made up to 28 August 2013 (4 pages) |
28 August 2014 | Current accounting period shortened from 30 August 2013 to 28 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 March 2014 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
2 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 November 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Secretary appointed mr onkar singh gill (1 page) |
21 April 2009 | Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 April 2009 | Director appointed mr onkar singh gill (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
14 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 April 2009 | Incorporation (6 pages) |