Enfield
Middlesex
EN2 0HN
Director Name | John Edward Payne |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 17 Bridgewater Way Bushey Watford Hertfordshire WD2 4BD |
Director Name | Garry Butterfill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 102 Lovell Road Cambridge Cambridgeshire CB4 2QP |
Director Name | Mr Paul Hodsman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RJ |
Secretary Name | Mr Paul Hodsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RJ |
Secretary Name | Hillary Ann Hodsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1997) |
Role | Secretary |
Correspondence Address | 70 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RJ |
Director Name | David Butterworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2000) |
Role | Designer |
Correspondence Address | 46 Wolseley Road London N8 8RP |
Registered Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2003 | Application for striking-off (1 page) |
1 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 3RD floor baird house 15-17 st cross street london EC1N 8UN (1 page) |
14 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 July 2001 | Company name changed autograph advertising LIMITED\certificate issued on 03/07/01 (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 May 2000 | Return made up to 30/03/00; full list of members
|
27 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
2 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 May 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 30 June 1995 (10 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 March 1997 | Secretary resigned (1 page) |
2 March 1997 | New secretary appointed (2 pages) |
8 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
8 May 1996 | New director appointed (2 pages) |
1 May 1996 | S-div 02/04/96 (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 3RD floor baird house 15-17 st cross street london. EC1N 8UN (1 page) |
27 September 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |