New Southgate
London
N11 2RU
Secretary Name | Elaine Suzan Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lower Maidstone Road New Southgate London N11 2RU |
Registered Address | C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
2 at £1 | Michael Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,360 |
Cash | £1,186 |
Current Liabilities | £1,182 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 May 2006 | Delivered on: 2 June 2006 Persons entitled: Express Limited 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
29 January 2005 | Delivered on: 4 February 2005 Persons entitled: Express Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property, undertakings and assets of the company. Outstanding |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Registered office address changed from C/O Ally De Maurice 72 Shrub End Road Colchester Essex CO3 4RX to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 31 March 2015 (1 page) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 July 2011 | Registered office address changed from 1 Lower Maidstone Road London N11 2RU on 18 July 2011 (1 page) |
18 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Termination of appointment of Elaine Miles as a secretary (1 page) |
25 October 2010 | Director's details changed for Michael Miles on 1 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Michael Miles on 1 November 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Return made up to 28/09/08; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: clarisse house, 14 the commons colchester essex CO3 4NE (1 page) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: eldred house, 12 eldred avenue colchester essex CO2 9AT (1 page) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Incorporation (17 pages) |