Southgate
London
N14 6JG
Secretary Name | Giovanni Poglio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 05 November 2013) |
Role | Company Director |
Correspondence Address | 24 Carlyle Avenue Blackpool Lancashire FY4 1PF |
Secretary Name | Joseph Nwabali |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 April 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 5 Milestone Close London N9 9GA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
100 at £1 | Franca Poglio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,876 |
Cash | £104,227 |
Current Liabilities | £26,750 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 17 September 2010 (1 page) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Franca Poglio on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Franca Poglio on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 26/03/05; full list of members (2 pages) |
27 July 2005 | Return made up to 26/03/05; full list of members (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: wickham house station road braughling hertfordshire SG11 2PB (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: wickham house station road braughling hertfordshire SG11 2PB (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Company name changed findseal LIMITED\certificate issued on 02/05/02 (3 pages) |
2 May 2002 | Company name changed findseal LIMITED\certificate issued on 02/05/02 (3 pages) |
26 March 2002 | Incorporation (12 pages) |
26 March 2002 | Incorporation (12 pages) |