Southgate
London
N14 6NW
Director Name | Ms Caroline McGovern |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 1 Ridgemead Close Southgate London N14 6NW |
Website | nexusip.com |
---|---|
Email address | [email protected] |
Telephone | 020 75366450 |
Telephone region | London |
Registered Address | 278 Chase Road London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
25k at £1 | Mr Mark Casey 50.00% Ordinary |
---|---|
25k at £1 | Mrs Caroline Mcgovern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,510 |
Cash | £6,051 |
Current Liabilities | £107,828 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
3 October 2011 | Delivered on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 December 2020 | Application to strike the company off the register (1 page) |
11 August 2020 | Resolutions
|
30 June 2020 | Satisfaction of charge 1 in full (1 page) |
22 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 278 Chase Road London N14 6HA on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 278 Chase Road London N14 6HA on 11 September 2014 (1 page) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2012 | Director's details changed (2 pages) |
7 December 2012 | Director's details changed (2 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
17 May 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
28 February 2011 | Company name changed marcom ip LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed marcom ip LIMITED\certificate issued on 28/02/11
|
7 December 2010 | Director's details changed for Mrs Caroline Mcgovern on 15 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mrs Caroline Mcgovern on 15 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Caroline Casey on 15 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Caroline Casey on 15 November 2010 (2 pages) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|