Company NameEnglefields (London) Limited
Company StatusDissolved
Company Number02811276
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameRoyal Selangor Pewter (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Poh Kon Yong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusClosed
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Julan I - 1
Taman Melawati
Setapak Koala Lompur
53100
Malaysia
Secretary NameMr Christopher David Diemer
NationalityBritish
StatusClosed
Appointed31 December 1997(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tranmere Road
London
SW18 3QH
Director NameAnthony Edward Thomas Stroud
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressViolet Cottage Ickleton Road
Elmdon
Saffron Walden
Essex
CB11 4LT
Secretary NameAdam Chin Abdullah
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address105 Wensleydale Avenue
Ilford
Essex
IG5 0ND
Secretary NameWilliam James Mitchell
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address67 Colney Heath Lane
St Albans
Hertfordshire
AL4 0TJ
Secretary NameAndrew Martin Bull
NationalityBritish
StatusResigned
Appointed07 July 1997(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address10 Brierley Close
Hornchurch
Essex
RM11 2BD

Location

Registered AddressUnit 21 Eastbury Road
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
18 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
22 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 April 2002Return made up to 21/04/02; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 April 2001Return made up to 21/04/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
11 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
4 May 1999Return made up to 21/04/99; no change of members (4 pages)
31 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
27 October 1998Registered office changed on 27/10/98 from: reflection house cheshire street london E2 6EP (1 page)
11 May 1998Return made up to 21/04/98; no change of members (4 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
27 May 1997Company name changed royal selangor pewter (uk) limit ed\certificate issued on 28/05/97 (2 pages)
25 May 1997Return made up to 21/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
21 June 1996Company name changed selangor pewter (uk) LTD\certificate issued on 24/06/96 (2 pages)
30 May 1996Return made up to 21/04/96; no change of members (4 pages)
6 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 September 1995Auditor's resignation (2 pages)
24 July 1995Company name changed william comyns & sons LIMITED\certificate issued on 25/07/95 (6 pages)
9 June 1995Full accounts made up to 30 June 1994 (7 pages)
23 May 1995Return made up to 21/04/95; no change of members (10 pages)