Enfield
Middlesex
EN2 0HN
Director Name | Joseph Marffy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 June 2006) |
Role | Corporate Finance Consultant |
Correspondence Address | 157a Askew Road London W12 9AU |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Timothy Malise Curtis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 December 1994) |
Role | Accountant/Director |
Correspondence Address | Street Farmhouse Vernham Street Andover Hampshire SP11 0EL |
Director Name | Mr Bruce Davidson Rattray |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Little House 34 Parkway Camberley Surrey GU15 2PE |
Secretary Name | Michael Edward Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Oak Cottage Cuckoos Knob Wootton Rivers Marlborough Wiltshire SN8 4NR |
Secretary Name | Lorraine Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1994) |
Role | Secretary |
Correspondence Address | 168 Ember Lane Esher Surrey KT10 8EJ |
Director Name | Hillary Michael Duckworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Steppes Road Chisipite Harare Zimbabwe |
Director Name | Mr Edwin Wulfsohn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E 7 Holland Villas Road London W14 8BP |
Director Name | Stephen David Pezarro |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 49 Pringle Road Greendale Harare Zimbabwe Foreign |
Director Name | Gregory John Walpole |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1999) |
Role | Business Director |
Correspondence Address | 40 Newton Spicer Drive Chisipite Harare Zimbabwe |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 | £284,203 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2005 | Director's particulars changed (1 page) |
17 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 February 2004 | Director resigned (1 page) |
20 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members
|
30 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
27 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
7 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
11 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 October 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
26 October 1997 | Director's particulars changed (1 page) |
28 August 1997 | Return made up to 14/08/97; no change of members
|
7 August 1997 | Auditor's resignation (1 page) |
28 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
29 August 1996 | Return made up to 14/08/96; no change of members
|
19 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 September 1995 | Return made up to 14/08/95; full list of members
|
24 March 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
3 March 1995 | New director appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | New director appointed (2 pages) |