Enfield
Middlesex
EN2 7PR
Director Name | Mrs Irene Elisabeth Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 18 The Spinney Winchmore Hill London N21 1LH |
Director Name | Mr Malcolm John Gray |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 18 The Spinney Winchmore Hill London N21 1LH |
Secretary Name | Mr Malcolm John Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 18 The Spinney Winchmore Hill London N21 1LH |
Director Name | Mr James Gray |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 22 Bycullah Avenue Enfield Middlesex EN2 8DN |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £313 |
Current Liabilities | £223,650 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
27 March 2001 | Return made up to 27/03/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: ponders end industrial estate 51 east duck lees lane enfield middlesex EN3 7JG (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 8 anglers lane london NW5 3ES (1 page) |
22 February 1999 | Return made up to 27/03/98; full list of members (7 pages) |
4 August 1997 | Return made up to 27/03/97; no change of members (5 pages) |
4 August 1997 | Director's particulars changed (1 page) |
2 February 1997 | Return made up to 27/03/96; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 January 1996 | Return made up to 27/03/95; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |