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, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange, C/O Voneus 100 High Street Southgate London N14 6BN |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Gary Kenneth Disley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 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 | Ms Jill Turner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN |
Secretary Name | Melanie Jane Braney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(2 weeks 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 | Mr Graham Wallace |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(9 years, 9 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(9 years, 9 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, 6 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, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 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(10 years, 9 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 | fibrewifi.com |
---|
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 |
1.2k at £1 | Gary Disley 40.00% Ordinary |
---|---|
750 at £1 | Jill Turner 25.00% Ordinary |
450 at £1 | Jonathan Holmes 15.00% Ordinary |
300 at £1 | Andrew Turff 10.00% Ordinary |
300 at £1 | Melanie Braney 10.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2023 | Application to strike the company off the register (1 page) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
4 November 2022 | Termination of appointment of Robert Kim Mansfield as a director on 30 September 2022 (1 page) |
31 October 2022 | Appointment of Mr Edward Dannan as a director on 30 September 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 October 2021 | Change of details for Voneus Limited as a person with significant control on 7 September 2020 (2 pages) |
15 June 2021 | Termination of appointment of David Smyth as a secretary on 1 June 2021 (1 page) |
7 June 2021 | Appointment of Mr Robert Kim Mansfield as a director on 1 June 2021 (2 pages) |
5 June 2021 | Termination of appointment of a secretary (1 page) |
3 June 2021 | Termination of appointment of David Alastair Smyth as a director on 31 May 2021 (1 page) |
19 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
14 April 2021 | Resolutions
|
14 April 2021 | Memorandum and Articles of Association (14 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
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) |
24 February 2021 | Termination of appointment of Graham Wallace as a secretary on 23 February 2021 (1 page) |
24 February 2021 | Appointment of Mr David Smyth as a secretary 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 | Notification of Voneus Limited as a person with significant control on 8 June 2020 (2 pages) |
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 | Cessation of Gary Kenneth Disley as a person with significant control 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) |
8 June 2020 | Appointment of Mr Graham Wallace as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Gary Kenneth Disley as a director on 8 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Jill Turner as a director on 8 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Confirmation statement made on 17 August 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) |
4 September 2018 | Secretary's details changed for Melanie Jane Braney on 22 August 2018 (1 page) |
4 September 2018 | Director's details changed for Miss Jill Turner on 22 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 July 2017 | Registered office address changed from 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 Manor Place, Albert Road, Braintree, Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
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) |
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 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) |
22 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Appointment of Melanie Jane Braney as a secretary (3 pages) |
8 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
8 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
8 September 2010 | Appointment of Melanie Jane Braney as a secretary (3 pages) |
1 September 2010 | Appointment of Miss Jill Turner as a director (3 pages) |
1 September 2010 | Appointment of Miss Jill Turner as a director (3 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
1 September 2010 | Appointment of Gary Kenneth Disley as a director (3 pages) |
1 September 2010 | Appointment of Gary Kenneth Disley as a director (3 pages) |
18 August 2010 | Termination of appointment of Ela Shah as a director (1 page) |
18 August 2010 | Termination of appointment of Ela Shah as a director (1 page) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|