Company NameS C J Enterprises Limited
Company StatusDissolved
Company Number02819437
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Leslie Trevor Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Secretary NameMr Leslie Trevor Gold
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Director NameMichele Eta Charkham-Gold
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(7 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 31 August 2004)
RoleSecretary
Correspondence Address8 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Director NameJoanne Denise Samoshi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Cox Court
Park Road
New Barnet
Hertfordshire
EN4 9QD

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,807
Cash£195
Current Liabilities£42,507

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 June 2001Return made up to 18/05/01; full list of members (3 pages)
8 August 2000Return made up to 18/05/00; full list of members (6 pages)
12 May 2000Full group accounts made up to 31 October 1999 (20 pages)
26 August 1999Full group accounts made up to 31 October 1998 (20 pages)
28 July 1999Registered office changed on 28/07/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Return made up to 18/05/99; full list of members (6 pages)
14 June 1999Director resigned (1 page)
30 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 1998Re-registration of Memorandum and Articles (11 pages)
30 September 1998Application for reregistration from PLC to private (1 page)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1998Full group accounts made up to 31 October 1997 (20 pages)
16 July 1997Return made up to 19/05/97; full list of members (6 pages)
4 June 1997Full group accounts made up to 31 October 1996 (21 pages)
17 June 1996Registered office changed on 17/06/96 from: 8 baltic street london EC1Y 0TB (1 page)
17 June 1996Return made up to 19/05/96; no change of members (4 pages)
5 June 1996Full group accounts made up to 31 October 1995 (21 pages)