Enfield
Middlesex
EN3 4BN
Director Name | Mr Paul Raymond Norwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Halstead Gardens London N21 3DU |
Secretary Name | Mr Terence Graeme Cook |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 18 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Graham David Callis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Maintenance Engineer |
Correspondence Address | 19 Commonside East Mitcham Surrey CR4 2QA |
Director Name | Tiffany Jayne Elizabeth Anstis Callis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 19 Commonside East Mitcham Surrey CR4 2QA |
Secretary Name | Tiffany Jayne Elizabeth Anstis Callis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 19 Commonside East Mitcham Surrey CR4 2QA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,278 |
Current Liabilities | £5,278 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 October 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
30 June 2005 | Return made up to 02/04/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 June 2000 | Return made up to 02/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 July 1999 | Return made up to 02/04/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
16 July 1998 | Return made up to 02/04/98; full list of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 19-21 bull plain hertford SG14 1DX (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
1 May 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
24 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
7 March 1995 | Auditor's resignation (2 pages) |