Southgate
London
N14 6BN
Director Name | Mr Edward Dannan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2022(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Media House Boyton Hall (On Boyton Hall Farm) Roxwell Road Chelmsford Essex CM1 4LN |
Director Name | Miss Jill Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 284a Chase Road Southgate London N14 6HF |
Secretary Name | Mrs Melanie Jane Braney |
---|---|
Status | Resigned |
Appointed | 31 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Mrs Melanie Jane Braney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 September 2018) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Mr Graham Wallace |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Secretary Name | Mr Graham Wallace |
---|---|
Status | Resigned |
Appointed | 08 June 2020(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Director Name | Mr David Alastair Smyth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Secretary Name | Mr David Smyth |
---|---|
Status | Resigned |
Appointed | 23 February 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Director Name | Mr Robert Kim Mansfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Website | www.fibrewifi.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3632053 |
Telephone region | Unknown |
Registered Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
1000 at £1 | Sapien Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,175 |
Cash | £5,960 |
Current Liabilities | £65,913 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2021 | Appointment of Mr David Smyth as a secretary on 23 February 2021 (2 pages) |
---|---|
24 February 2021 | Termination of appointment of Graham Wallace as a secretary on 23 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Graham Wallace as a director on 23 February 2021 (1 page) |
24 February 2021 | Appointment of Mr David Alastair Smyth as a director on 23 February 2021 (2 pages) |
6 September 2020 | Registered office address changed from 284a Chase Road Southgate London N14 6HF United Kingdom to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 6 September 2020 (1 page) |
8 June 2020 | Termination of appointment of Gary Kenneth Disley as a director on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Steve Leighton as a director on 8 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Graham Wallace as a secretary on 8 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Graham Wallace as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Jill Turner as a director on 8 June 2020 (1 page) |
8 June 2020 | Registered office address changed from Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN England to 284a Chase Road Southgate London N14 6HF on 8 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 December 2018 | Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN on 27 December 2018 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Termination of appointment of Melanie Jane Braney as a secretary on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Melanie Jane Braney as a director on 28 September 2018 (1 page) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 March 2018 | Change of details for Sapien Investments Ltd as a person with significant control on 10 March 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 July 2017 | Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages) |
11 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 April 2014 | Appointment of Mrs Melanie Jane Braney as a director (2 pages) |
15 April 2014 | Appointment of Mrs Melanie Jane Braney as a director (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Mr Gary Kenneth Disley on 25 March 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Gary Kenneth Disley on 25 March 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Appointment of Mrs Melanie Jane Braney as a secretary (1 page) |
31 August 2010 | Registered office address changed from Chelford Court 37 Robjohns Road Chelmsford Essex CM1 3AG England on 31 August 2010 (1 page) |
31 August 2010 | Appointment of Mrs Melanie Jane Braney as a secretary (1 page) |
31 August 2010 | Registered office address changed from Chelford Court 37 Robjohns Road Chelmsford Essex CM1 3AG England on 31 August 2010 (1 page) |
5 May 2010 | Appointment of Miss Jill Turner as a director (2 pages) |
5 May 2010 | Appointment of Miss Jill Turner as a director (2 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|