Southgate
London
N14 4SJ
Secretary Name | Mrs Yvonne Farbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 11 Merrivale Southgate London N14 4SJ |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | J.d. Farbon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,742 |
Current Liabilities | £49,575 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 December 1992 | Delivered on: 23 December 1992 Satisfied on: 17 May 1997 Persons entitled: Barclays Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 February 1992 | Delivered on: 12 February 1992 Satisfied on: 17 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
5 February 2015 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 6 June 2011 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 July 2010 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010 (1 page) |
8 June 2010 | Director's details changed for Mr John David Farbon on 18 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
6 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
11 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 57 london road enfield middlesex EN2 6SW (1 page) |
9 July 2004 | Return made up to 18/05/04; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
22 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
8 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 August 1998 (10 pages) |
22 May 1999 | Return made up to 18/05/99; full list of members
|
21 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 255 green lanes palmers green london N13 4XE (1 page) |
25 June 1998 | Auditor's resignation (1 page) |
24 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1996 (9 pages) |
10 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 July 1995 | Return made up to 18/05/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |