Southgate
London
N14 6AF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | promocharge.com |
---|---|
Telephone | 020 83871461 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £37,789 |
Current Liabilities | £278,175 |
Latest Accounts | 9 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 November |
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 9 November 2017 (21 pages) |
27 April 2017 | Micro company accounts made up to 9 November 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 9 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 284 a Chase Road Southgate London N14 6HF to 24 Conduit Place London W2 1EP on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 284 a Chase Road Southgate London N14 6HF to 24 Conduit Place London W2 1EP on 28 November 2016 (2 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Appointment of a voluntary liquidator (1 page) |
22 November 2016 | Appointment of a voluntary liquidator (1 page) |
22 November 2016 | Declaration of solvency (3 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Declaration of solvency (3 pages) |
17 November 2016 | Previous accounting period shortened from 31 July 2017 to 9 November 2016 (1 page) |
17 November 2016 | Previous accounting period shortened from 31 July 2017 to 9 November 2016 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
3 August 2012 | Registered office address changed from 284a Chase Road London N14 6HF United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from 284a Chase Road London N14 6HF United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Appointment of Mrs Michele Adda as a director (3 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
3 August 2012 | Appointment of Mrs Michele Adda as a director (3 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
3 August 2012 | Registered office address changed from 284a Chase Road London N14 6HF United Kingdom on 3 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 July 2012 | Incorporation (36 pages) |
30 July 2012 | Incorporation (36 pages) |