Enfield
Middlesex
EN2 8PN
Secretary Name | Bernadene Barrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(45 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 13 April 2011) |
Role | Company Director |
Correspondence Address | 17 Pear Tree Walk Cheshunt Hertfordshire EN7 6RN |
Director Name | Mr Robin John Somerville |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(55 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 13 April 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North View Trent Park Cockfosters Road Barnet Herts EN4 0PS |
Director Name | Mr Eric Sidney Cutbush |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(42 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 1991) |
Role | Secretary |
Correspondence Address | 339 High Street Enfield Middlesex EN3 4DH |
Director Name | William Henry Davidson Jenson |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(42 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 1993) |
Role | Solicitor |
Correspondence Address | 21 Gibbet Hill Road Coventry CV4 7AJ |
Secretary Name | Mr Eric Sidney Cutbush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(42 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 339 High Street Enfield Middlesex EN3 4DH |
Secretary Name | Mr Stuart John Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 59 Rowantree Road Enfield Middlesex EN2 8PN |
Director Name | Jillian Lorraine Somerville |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 1998) |
Role | Manageress |
Correspondence Address | 3 Bayview Portelet Road St Brelades Jersey Channel |
Director Name | Anne Stewart |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1998) |
Role | Auxilliary Nurse |
Correspondence Address | "Inyanga" Victoria Park Terrace Georgetown Jersey Channel |
Director Name | Mr Geoffrey John Stewart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1998) |
Role | Company Administrator |
Country of Residence | Channel Islands |
Correspondence Address | Inyaniga Victoria Park Terrace St Saviour Jersey Channel Islands JE2 7QA |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
399.6k at 1 | Ogier Trustee LTD 99.90% Ordinary |
---|---|
400 at 1 | S J Somerville 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,337,481 |
Cash | £94 |
Current Liabilities | £5,272,412 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
13 January 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
13 January 2011 | Notice of move from Administration to Dissolution (17 pages) |
13 January 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
13 January 2011 | Notice of move from Administration to Dissolution on 4 January 2011 (17 pages) |
19 August 2010 | Administrator's progress report to 16 July 2010 (16 pages) |
19 August 2010 | Administrator's progress report to 16 July 2010 (16 pages) |
21 July 2010 | Notice of extension of period of Administration (1 page) |
21 July 2010 | Notice of extension of period of Administration (1 page) |
9 February 2010 | Administrator's progress report to 16 January 2010 (15 pages) |
9 February 2010 | Administrator's progress report to 16 January 2010 (15 pages) |
15 September 2009 | Statement of affairs with form 2.14B (7 pages) |
15 September 2009 | Statement of affairs with form 2.14B (7 pages) |
11 September 2009 | Statement of administrator's proposal (25 pages) |
11 September 2009 | Statement of administrator's proposal (25 pages) |
28 July 2009 | Appointment of an administrator (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1050 mollison avenue brimsdown enfield middlesex EN3 7NJ (1 page) |
28 July 2009 | Appointment of an administrator (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1050 mollison avenue brimsdown enfield middlesex EN3 7NJ (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: kingswell house 453 southbury road enfield middlesex EN3 4HR (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: kingswell house 453 southbury road enfield middlesex EN3 4HR (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members
|
25 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
25 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
1 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
18 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Director resigned (1 page) |
13 August 1998 | Nc inc already adjusted 23/05/98 (1 page) |
13 August 1998 | Nc inc already adjusted 23/05/98 (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
2 June 1998 | Return made up to 06/06/98; no change of members
|
22 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
12 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
10 May 1995 | Return made up to 06/06/94; full list of members; amend (8 pages) |
10 May 1995 | Return made up to 06/06/94; full list of members; amend (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1987 | Particulars of mortgage/charge (3 pages) |
13 April 1987 | Particulars of mortgage/charge (3 pages) |
1 September 1986 | Return made up to 10/07/86; full list of members (4 pages) |
1 September 1986 | Return made up to 10/07/86; full list of members (4 pages) |
22 November 1984 | Memorandum of association (13 pages) |
22 November 1984 | Memorandum of association (14 pages) |
4 July 1973 | Annual return made up to 06/07/72 (4 pages) |
4 July 1973 | Annual return made up to 06/07/72 (4 pages) |
23 April 1970 | New secretary appointed (3 pages) |
23 April 1970 | New secretary appointed (3 pages) |
3 June 1949 | New secretary appointed (2 pages) |
3 June 1949 | Incorporation (17 pages) |
3 June 1949 | Incorporation (17 pages) |
3 June 1949 | New secretary appointed (2 pages) |