New Southgate
London
N11 3FN
Secretary Name | Jade Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Tiptree Crescent Ciayhall Ilford Essex IG5 0SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £90,139 |
Cash | £100 |
Current Liabilities | £422,089 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 25 March 2017 (overdue) |
---|
18 May 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
---|---|
18 May 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 April 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
24 April 2012 | Receiver's abstract of receipts and payments to 18 April 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 February 2012 | Order of court to wind up (3 pages) |
20 February 2012 | Order of court to wind up (3 pages) |
31 October 2011 | Notice of appointment of receiver or manager (3 pages) |
31 October 2011 | Notice of appointment of receiver or manager (3 pages) |
21 October 2011 | Registered office address changed from 64 Princess Park Manor Friern Barnet London N11 3FN on 21 October 2011 (1 page) |
21 October 2011 | Register inspection address has been changed from 64 Princess Park Manor Friern Barnet London N11 3FN (1 page) |
21 October 2011 | Register inspection address has been changed from 64 Princess Park Manor Friern Barnet London N11 3FN (1 page) |
21 October 2011 | Registered office address changed from 64 Princess Park Manor Friern Barnet London N11 3FN on 21 October 2011 (1 page) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 64 princess park manor friern barnet london N11 3FN (1 page) |
26 August 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 August 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 64 princess park manor friern barnet london N11 3FN (1 page) |
25 August 2009 | Director's change of particulars / devon taylor / 08/04/2009 (1 page) |
25 August 2009 | Director's change of particulars / devon taylor / 08/04/2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 16 bourne court southend road woodford green essex IG8 8HD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 16 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
2 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 86B albert rd ilford essex IG1 1HR (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 86B albert rd ilford essex IG1 1HR (1 page) |
17 March 2005 | Return made up to 11/03/05; full list of members
|
17 March 2005 | Return made up to 11/03/05; full list of members
|
8 September 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
24 March 2004 | Incorporation (9 pages) |
24 March 2004 | Incorporation (9 pages) |