Southgate
London
N14 6DP
Director Name | Dr Ripudaman Singh Deo |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Close Southgate London N14 6DP |
Secretary Name | Manjit Kaur Deo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Close Southgate London N14 6DP |
Director Name | Kenworthy Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Secretary Name | Kenworthy Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Registered Address | C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
40 at £1 | Dr Manjit Kaur Deo 40.00% Ordinary |
---|---|
40 at £1 | Ripudaman Singh Deo 40.00% Ordinary |
20 at £1 | Mr Sandeep Singh Deo 20.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £59,958 |
Cash | £33,830 |
Current Liabilities | £5,043 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
28 March 2017 | Director's details changed for Doctor Ripudaman Singh Deo on 25 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Manjit Kaur Deo on 25 March 2017 (2 pages) |
28 March 2017 | Secretary's details changed for Manjit Kaur Deo on 25 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Manjit Kaur Deo on 26 March 2013 (2 pages) |
25 March 2014 | Director's details changed for Doctor Ripudaman Singh Deo on 26 March 2013 (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Director's details changed for Manjit Kaur Deo on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Doctor Ripudaman Singh Deo on 26 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Manjit Kaur Deo on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Director's details changed for Manjit Kaur Deo on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Doctor Ripudaman Singh Deo on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street, manchester lancashire M3 2RF (1 page) |
16 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
5 April 2002 | Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Incorporation (10 pages) |