Southgate
London
N14 6HF
Telephone | 020 77365599 |
---|---|
Telephone region | London |
Registered Address | 286b Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Chatchama Daratawat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85 |
Cash | £9,267 |
Current Liabilities | £11,891 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (4 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
14 September 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (4 pages) |
22 September 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2021 | Unaudited abridged accounts made up to 30 June 2020 (4 pages) |
24 June 2021 | Previous accounting period shortened from 26 June 2020 to 25 June 2020 (1 page) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (4 pages) |
26 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (4 pages) |
25 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2018 | Unaudited abridged accounts made up to 30 June 2017 (4 pages) |
24 September 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Current accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
28 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 October 2017 | Notification of Chatchama Daratawat as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Chatchama Daratawat as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 January 2015 (1 page) |
2 January 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2014 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 286B Chase Road Southgate London N14 6HF on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 286B Chase Road Southgate London N14 6HF on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 286B Chase Road Southgate London N14 6HF on 6 January 2014 (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages) |
27 March 2013 | Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages) |
21 March 2013 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
21 March 2013 | Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages) |
21 March 2013 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
21 March 2013 | Administrative restoration application (3 pages) |
21 March 2013 | Administrative restoration application (3 pages) |
21 March 2013 | Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages) |
21 March 2013 | Registered office address changed from 196 High Road Wood Green London N22 8HH England on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 196 High Road Wood Green London N22 8HH England on 21 March 2013 (2 pages) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|