Southgate
N14 5QG
Secretary Name | Anthony Robson |
---|---|
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Nursery Road Southgate N14 5QG |
Director Name | Ms Rosemary Robson |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2017) |
Role | Criminologist |
Country of Residence | England |
Correspondence Address | 91 Nursery Road Southgate N14 5QG |
Registered Address | 91 Nursery Road Southgate N14 5QG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Termination of appointment of Anthony Robson as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Rosemary Robson as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Anthony Robson as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Rosemary Robson as a director on 31 March 2017 (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2017 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
24 February 2017 | Appointment of Ms. Rosemary Robson as a director on 1 November 2016 (2 pages) |
24 February 2017 | Appointment of Ms. Rosemary Robson as a director on 1 November 2016 (2 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 91 Nursery Road Southgate N14 5QG on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 91 Nursery Road Southgate N14 5QG on 28 October 2016 (1 page) |
26 October 2016 | Director's details changed for Anthony Robson on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Anthony Robson on 26 October 2016 (1 page) |
26 October 2016 | Secretary's details changed for Anthony Robson on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Anthony Robson on 26 October 2016 (2 pages) |
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|