Enfield
Middlesex
EN2 9AD
Secretary Name | Mr Kenneth Norman Tope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Susan Diane Steward |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 30 April 2019) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 422 Hertford Road Edmonton London N9 8AA |
Director Name | Mr Gordon Anthony Johnson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 April 2000) |
Role | Electrical Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | The Thatch Mill Street Hastingwood Essex CM17 9JQ |
Website | electricandlightingexperience.co |
---|
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Kenneth Norman Tope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,120 |
Cash | £1,144 |
Current Liabilities | £19,026 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Secretary's details changed for Kenneth Norman Tope on 14 November 2010 (1 page) |
16 November 2010 | Director's details changed for Kenneth Norman Tope on 14 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Susan Diane Steward on 14 November 2010 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (11 pages) |
11 November 2009 | Annual return made up to 14 November 2008 with a full list of shareholders (5 pages) |
11 November 2009 | Registered office address changed from 418-420 Hertford Road London N9 8AA on 11 November 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 14/11/07; no change of members (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Ad 01/04/05--------- £ si 999@1 (2 pages) |
4 September 2006 | Return made up to 14/11/05; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2004 | Return made up to 14/11/03; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
30 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
30 January 2002 | Return made up to 14/11/01; full list of members (6 pages) |
28 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2001 | Return made up to 14/11/00; full list of members
|
23 August 2001 | New director appointed (2 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 418/420 hertford road edmonton london N9 8AA (1 page) |
14 April 1999 | Return made up to 14/11/98; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1998 | Return made up to 14/11/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1996 | Return made up to 14/11/96; full list of members
|
18 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
15 January 1996 | Return made up to 14/11/95; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |