Enfield
Middlesex
EN1 2NE
Director Name | David Charles Lammin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Banes Down Nazeing Waltham Abbey Essex EN9 2NU |
Director Name | Janis Lynne Burl |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 1997) |
Role | Secretary |
Correspondence Address | 27 Gurdon Road London SE7 7RP |
Director Name | David Charles Lammin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 13 Chipka Street London E14 3LD |
Director Name | Norman David Moore |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 1995) |
Role | Courier |
Correspondence Address | 2 Westdrops Long Melford Sudbury Suffolk CO10 9HW |
Secretary Name | Janis Lynne Burl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 27 Gurdon Road London SE7 7RP |
Director Name | David Peter Finn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 August 1997) |
Role | Company Director |
Correspondence Address | 27 Gurdon Road Charlton London SE7 7RP |
Secretary Name | David Peter Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 August 1997) |
Role | Company Director |
Correspondence Address | 111 Leadale Road Tottenham London N15 6BJ |
Secretary Name | Barbara Ann Lammin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | 13 Chipka Street Millwall London E14 3LD |
Director Name | Michael Schulze |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 August 2000) |
Role | Managing Director |
Correspondence Address | 65 Cherry Blossom Close London N13 6BT |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £206,573 |
Cash | £103,192 |
Current Liabilities | £98,474 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: ground floor nicholas house 181 union street london SE1 0LN (1 page) |
15 September 2000 | Appointment of a voluntary liquidator (1 page) |
15 September 2000 | Statement of affairs (7 pages) |
15 September 2000 | Resolutions
|
29 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
9 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
7 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
22 June 1999 | £ ic 10000/5000 10/06/99 £ sr 5000@1=5000 (1 page) |
22 June 1999 | Resolutions
|
15 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 August 1997 | Return made up to 04/07/97; full list of members
|
3 August 1997 | Registered office changed on 03/08/97 from: nicholas house 181,union street london SE1 0LN (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 January 1997 | New director appointed (2 pages) |
31 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
7 July 1995 | Memorandum and Articles of Association (22 pages) |
16 June 1995 | £ nc 1000/10000 12/06/95 (1 page) |
16 June 1995 | Ad 12/06/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 June 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |