42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary Name | Barbara Carmona |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(14 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Mr Rafael Carmona 50.00% Ordinary |
---|---|
98 at £1 | Mrs Barbara Carmona 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380 |
Current Liabilities | £5,574 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Director's details changed for Rafael Carmona on 1 January 2012 (2 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Rafael Carmona on 1 January 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Director's details changed for Rafael Carmona on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Barbara Carmona on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Barbara Carmona on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Rafael Carmona on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 September 2006 | Return made up to 14/06/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
23 February 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
11 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
16 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
11 April 2000 | (5 pages) |
18 August 1999 | (5 pages) |
16 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
22 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
31 May 1998 | (6 pages) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
27 July 1997 | Secretary's particulars changed (1 page) |
9 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 November 1996 | Return made up to 14/06/96; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 October 1995 | Memorandum and Articles of Association (13 pages) |
24 October 1995 | Company name changed carmona dover designs LIMITED\certificate issued on 25/10/95 (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |