Southgate
London
N14 6DY
Director Name | Kathleen Sophia Newland |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Parlan Road Fulham SW6 5TB |
Secretary Name | James Patrick Dunphy |
---|---|
Status | Closed |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Mayfield Avenue Southgate London N14 6DY |
Director Name | Dhanesh Shetty |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 9 Prospero House 6 Pertsoken Street London E1 8BZ |
Director Name | Rajan Nail |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Tintern Avenue London NW9 0RH |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (16 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (16 pages) |
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (9 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (9 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (10 pages) |
27 November 2015 | Liquidators statement of receipts and payments to 22 September 2015 (10 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (10 pages) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
7 October 2014 | Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 7 October 2014 (2 pages) |
7 October 2014 | Statement of affairs with form 4.19 (8 pages) |
7 October 2014 | Registered office address changed from 59a Brent Street London NW4 2EA United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 7 October 2014 (2 pages) |
7 October 2014 | Statement of affairs with form 4.19 (8 pages) |
7 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Resolutions
|
6 June 2014 | Termination of appointment of Rajan Nail as a director (2 pages) |
6 June 2014 | Termination of appointment of Rajan Nail as a director (2 pages) |
23 May 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
23 May 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 April 2014 | Termination of appointment of Dhanesh Shetty as a director (2 pages) |
25 April 2014 | Termination of appointment of Dhanesh Shetty as a director (2 pages) |
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|