New Southgate
London
N11 1AQ
Director Name | Marilyn Blum |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 1, 80 St. Johns Wood Terrace London NW8 6QA |
Director Name | Mr Barry Galer |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 18 Colletts Close Corfe Castle Wareham Dorset BH20 5HG |
Secretary Name | Mr William Albert Galer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(44 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 37 Meadow Way Chigwell Essex IG7 6LR |
Secretary Name | Mr Barry Galer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 1993(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 18 Colletts Close Corfe Castle Wareham Dorset BH20 5HG |
Secretary Name | Marilyn Blum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 1, 80 St. Johns Wood Terrace London NW8 6QA |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £231,859 |
Cash | £226,543 |
Current Liabilities | £49,574 |
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 23 October 2014 (14 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (14 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 23 October 2013 (14 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 23 October 2013 (14 pages) |
7 November 2012 | Registered office address changed from Elmdale Peldon Road Little Wigborough Colchester CO5 7RB on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Elmdale Peldon Road Little Wigborough Colchester CO5 7RB on 7 November 2012 (1 page) |
6 November 2012 | Appointment of a voluntary liquidator (1 page) |
6 November 2012 | Resolutions
|
6 November 2012 | Declaration of solvency (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
23 January 2012 | Termination of appointment of Marilyn Blum as a secretary on 25 November 2011 (1 page) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Gary David Borrow on 1 November 2009 (2 pages) |
25 August 2010 | Director's details changed for Marilyn Blum on 1 November 2009 (2 pages) |
25 August 2010 | Director's details changed for Marilyn Blum on 1 November 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Gary David Borrow on 1 November 2009 (2 pages) |
13 April 2010 | Register inspection address has been changed (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 July 2009 | Particulars of a mortgage or charge/398 / charge no: 2 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge/398 / charge no: 1 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 August 2008 | Director appointed marilyn blum (1 page) |
22 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 June 2008 | Secretary appointed marilyn blum (1 page) |
19 June 2008 | Appointment terminated director barry galer (1 page) |
19 June 2008 | Appointment terminated secretary barry galer (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Return made up to 31/07/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 October 1998 | Return made up to 31/07/98; no change of members
|
17 December 1997 | Registered office changed on 17/12/97 from: 37 meadow way chigwell essex IG7 6LR (1 page) |
23 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 May 1997 | Return made up to 31/07/96; full list of members (6 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: no 1 skylines limeharbour isle of dogs london E14 9TS (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1987 | Return made up to 06/06/87; full list of members (4 pages) |
30 June 1987 | Return made up to 14/09/86; full list of members (4 pages) |
25 September 1986 | Full accounts made up to 31 March 1986 (8 pages) |
16 September 1983 | Annual return made up to 28/05/83 (4 pages) |
9 December 1982 | Accounts made up to 31 March 1982 (5 pages) |
10 March 1948 | Articles of association (5 pages) |