Enfield
Middlesex
EN3 4DZ
Director Name | Wendy Jacqueline Jacob |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(16 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 10 May 2011) |
Role | Soft Furnishing Consultant |
Country of Residence | England |
Correspondence Address | Quilters Beacon Little Braxted Witham Essex CM8 3EA |
Director Name | Mrs Jacqueline Sawford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(16 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ |
Secretary Name | Wendy Jacqueline Jacob |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1993(16 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 10 May 2011) |
Role | Soft Furnishing Consultant |
Country of Residence | England |
Correspondence Address | 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ |
Director Name | Peter Eaton Sawford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ |
Director Name | Edna Lily Jacob |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 59 Mandeville Road Enfield Middlesex EN3 6SL |
Registered Address | 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £294,642 |
Cash | £172,913 |
Current Liabilities | £31,810 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
11 March 2010 | Director's details changed for Graham Keith Jacob on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Graham Keith Jacob on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Jacqueline Sawford on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Eaton Sawford on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Wendy Jacqueline Jacob on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Peter Eaton Sawford on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Secretary's details changed for Wendy Jacqueline Jacob on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mrs Jacqueline Sawford on 11 March 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
27 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
19 March 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Director and secretary's change of particulars / wendy jacob / 05/10/2007 (1 page) |
5 March 2008 | Director and Secretary's Change of Particulars / wendy jacob / 05/10/2007 / HouseName/Number was: , now: quilters; Street was: chasewood 14 maldon road, now: beacon; Area was: great totham, now: little braxted; Post Town was: maldon, now: witham; Post Code was: CM9 8PR, now: CM8 3EA; Country was: , now: england (1 page) |
5 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / graham jacob / 05/10/2007 (1 page) |
5 March 2008 | Director's Change of Particulars / graham jacob / 05/10/2007 / HouseName/Number was: , now: quilters; Street was: chasewood 14 maldon road, now: beacon hill; Area was: great totham, now: little braxted; Post Town was: maldon, now: witham; Post Code was: CM9 8PR, now: CM83EA (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 23/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 23/02/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 23/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 23/02/03; full list of members (8 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 23/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 23/02/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
29 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
23 February 1993 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1993 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1978 | New secretary appointed (1 page) |
23 March 1978 | New secretary appointed (1 page) |
23 February 1977 | Incorporation (10 pages) |
23 February 1977 | Incorporation (10 pages) |