About

Registered Number: 06336508
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2014 (9 years and 8 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Southwest Cradles Ltd was registered on 07 August 2007 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Fitzpatrick, Colin, Lloyd, Caroline, Fitzpatrick, Henry Joseph, Lloyd, Caroline, Weatherhead, Deborah, Fitzpatrick, Colin David, Fitzpatrick, David Matthew, Weatherhead, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Caroline 10 May 2010 - 1
FITZPATRICK, Colin David 08 December 2008 10 May 2010 1
FITZPATRICK, David Matthew 07 August 2007 04 June 2009 1
WEATHERHEAD, Mark 07 August 2007 13 September 2007 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Colin 03 November 2010 - 1
FITZPATRICK, Henry Joseph 07 August 2007 08 December 2008 1
LLOYD, Caroline 08 December 2008 03 November 2010 1
WEATHERHEAD, Deborah 07 August 2007 13 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2013
AD01 - Change of registered office address 23 August 2012
RESOLUTIONS - N/A 22 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2012
4.20 - N/A 22 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 18 August 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 01 December 2010
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AR01 - Annual Return 24 September 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 05 June 2009
225 - Change of Accounting Reference Date 05 June 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.