Enfield
Middlesex
EN2 7DN
Director Name | Mrs Mary Sullivan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Slades Hill Enfield Middlesex EN2 7DN |
Secretary Name | Mrs Mary Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Slades Hill Enfield Middlesex EN2 7DN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2003 | Order of court - dissolution void (3 pages) |
1 January 2003 | Dissolved (1 page) |
1 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 6 bloomsbury square london WC1A 2LP (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Statement of affairs (6 pages) |
1 February 1999 | Appointment of a voluntary liquidator (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: bull cottage 44 high street much hadham herts SG10 6BS (1 page) |
24 November 1998 | Return made up to 12/08/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 November 1997 | Return made up to 12/08/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
10 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |