Enfield
Middlesex
EN2 0TP
Director Name | David James Hanmore |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Demolition |
Correspondence Address | 10 Lavender Gardens Enfield Middlesex EN2 0TP |
Secretary Name | David James Hanmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Demolition |
Correspondence Address | 10 Lavender Gardens Enfield Middlesex EN2 0TP |
Secretary Name | Derek Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 2 Burncroft Avenue Enfield Middlesex EN3 7JP |
Secretary Name | David James Hanmore |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 years (resigned 06 March 2007) |
Role | Demolition |
Correspondence Address | 10 Lavender Gardens Enfield Middlesex EN2 0TP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Gary Christopher Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,853 |
Current Liabilities | £30,707 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 January 2014 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 17 January 2014 (2 pages) |
15 January 2014 | Statement of affairs with form 4.19 (6 pages) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Resolutions
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
29 August 2010 | Director's details changed for Gary Christopher Walker on 29 August 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 22/11/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
4 March 2005 | Return made up to 22/11/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 November 2003 | Return made up to 22/11/03; full list of members
|
12 March 2003 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 March 2003 | Return made up to 22/11/02; full list of members (6 pages) |
16 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
20 March 2001 | (5 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
23 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
28 April 1999 | (5 pages) |
31 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
24 June 1998 | (5 pages) |
30 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
12 August 1997 | (5 pages) |
2 January 1997 | Return made up to 22/11/96; no change of members (4 pages) |
3 April 1996 | (6 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Return made up to 22/11/95; full list of members (6 pages) |
29 February 1996 | New secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 June 1995 | Accounting reference date notified as 30/06 (1 page) |
16 June 1995 | Company name changed enfield demolition salvage and s uppliers LIMITED\certificate issued on 19/06/95 (2 pages) |
22 November 1994 | Incorporation (11 pages) |