Enfield
EN3 4RA
Secretary Name | Mr Colum Felix Meade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 101 Scotland Green Road Enfield EN3 4RA |
Director Name | Robert Tyrone Pym |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 December 2001) |
Role | Builder |
Correspondence Address | 164 Nightingale Road London N9 8PT |
Secretary Name | Irene Margaret Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 101 Scotland Green Road Enfield Middlesex EN3 4RB |
Director Name | Mr John Vincent Meade |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1996) |
Role | Builder |
Correspondence Address | 29 Moffat Road Palmers Green London N13 4SA |
Registered Address | 911 Green Lanes Winchmore Hill London N21 2QP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,134 |
Cash | £4,449 |
Current Liabilities | £14,929 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2001 | Application for striking-off (1 page) |
21 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 1999 | Return made up to 21/01/99; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 July 1999 | Ad 01/04/97--------- £ si 2@1 (2 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1999 | Resolutions
|
1 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 811 green lanes winchmore hill london N21 2RX (1 page) |
13 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 21/01/96; full list of members
|
16 August 1995 | Ad 01/08/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |