Enfield
Middlesex
EN2 0QS
Director Name | Savdish Chander Sehgal |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 67 Gordon Hill Enfield Middlesex EN2 0QS |
Secretary Name | Mrs Janice Marjorie Sehgal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 67 Gordon Hill Enfield Middlesex EN2 0QS |
Director Name | Anil Kumar Sehgal |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 April 2003) |
Role | Printing |
Correspondence Address | 67 Gordon Hill Enfield Middlesex EN2 0QS |
Director Name | Mr Neil Cole |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Printer |
Correspondence Address | 82 Chase Hill Road Arlesey Bedfordshire SG15 6UD |
Registered Address | 187a Field End Road Eastcote Pinner Middlesex HA5 1QR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,454 |
Cash | £198 |
Current Liabilities | £21,435 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
11 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 May 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
27 February 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
28 November 2000 | Return made up to 30/11/00; full list of members (7 pages) |
16 June 2000 | Return made up to 30/11/99; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 April 2000 | Resolutions
|
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
21 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
2 August 1996 | Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
31 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |