Company NameEnfield Medical Services Limited
Company StatusDissolved
Company Number02632458
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameSarbjit McKernan
NationalityBritish
StatusClosed
Appointed01 August 1991(1 week after company formation)
Appointment Duration13 years, 6 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address17 Telford Close
High Shincliffe
Durham
County Durham
DH1 2YJ
Director NameJasbir Kaur Huseyin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 22 February 2005)
RoleCompany Director
Correspondence Address111 Chichester Road
London
N9 9DF
Director NameKamaljit Kaur Singh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 August 1991(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleProposed Director
Correspondence Address62 Stanley Road
Edmonton
London
N9 9AB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressT M S House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£22,268
Cash£1,389
Current Liabilities£11,293

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Application for striking-off (1 page)
20 August 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 August 2001Return made up to 25/07/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 August 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 July 1998Return made up to 25/07/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 September 1997Return made up to 25/07/97; full list of members (6 pages)
10 February 1997Full accounts made up to 31 July 1996 (11 pages)
14 July 1996Full accounts made up to 31 July 1995 (12 pages)
31 July 1995Return made up to 25/07/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)