Enfield Lock
Middlesex
EN3 6AA
Director Name | Mr Fehmi Yilmaz |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 19 December 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 219 Ordnance Road Enfield Lock London EN3 6AA |
Secretary Name | Aliye Yilmaz |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Ordnance Road Enfield Lock Middlesex EN3 6AA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
5 August 2013 | Administrator's progress report to 22 July 2013 (25 pages) |
5 August 2013 | Administrator's progress report to 22 July 2013 (25 pages) |
25 July 2013 | Notice of move from Administration to Dissolution (35 pages) |
25 July 2013 | Notice of move from Administration to Dissolution on 22 July 2013 (35 pages) |
4 July 2013 | Administrator's progress report to 28 May 2013 (27 pages) |
4 July 2013 | Administrator's progress report to 28 May 2013 (27 pages) |
28 December 2012 | Administrator's progress report to 28 November 2012 (30 pages) |
28 December 2012 | Administrator's progress report to 28 November 2012 (30 pages) |
17 July 2012 | Notice of extension of period of Administration (1 page) |
17 July 2012 | Administrator's progress report to 28 May 2012 (31 pages) |
17 July 2012 | Notice of extension of period of Administration (1 page) |
17 July 2012 | Administrator's progress report to 28 May 2012 (31 pages) |
7 June 2012 | Statement of affairs with form 2.14B (11 pages) |
7 June 2012 | Statement of affairs with form 2.14B (11 pages) |
29 February 2012 | Administrator's progress report to 27 January 2012 (31 pages) |
29 February 2012 | Administrator's progress report to 27 January 2012 (31 pages) |
29 September 2011 | Statement of administrator's proposal (34 pages) |
29 September 2011 | Notice of extension of period of Administration (1 page) |
29 September 2011 | Statement of administrator's proposal (34 pages) |
29 September 2011 | Notice of extension of period of Administration (1 page) |
31 August 2011 | Administrator's progress report to 27 July 2011 (30 pages) |
31 August 2011 | Administrator's progress report to 27 July 2011 (30 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2011 | Notice of deemed approval of proposals (1 page) |
11 April 2011 | Notice of deemed approval of proposals (1 page) |
28 March 2011 | Statement of administrator's proposal (34 pages) |
28 March 2011 | Statement of administrator's proposal (34 pages) |
4 February 2011 | Registered office address changed from Unit 4-5 & 7 Avenue Business Park Justin Road Chingford London E4 8SU on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Unit 4-5 & 7 Avenue Business Park Justin Road Chingford London E4 8SU on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Unit 4-5 & 7 Avenue Business Park Justin Road Chingford London E4 8SU on 4 February 2011 (2 pages) |
3 February 2011 | Appointment of an administrator (1 page) |
3 February 2011 | Appointment of an administrator (1 page) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
13 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members
|
27 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (5 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (5 pages) |
18 December 2003 | Return made up to 19/12/03; full list of members (5 pages) |
9 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
9 December 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
4 July 2003 | Location of debenture register (1 page) |
4 July 2003 | Location of register of members (1 page) |
4 July 2003 | Location of register of members (1 page) |
4 July 2003 | Location of debenture register (1 page) |
9 January 2003 | Return made up to 19/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (5 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: unit 37 leyton industrial village argyll avenue london E10 7QP (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: unit 37 leyton industrial village argyll avenue london E10 7QP (1 page) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (5 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
16 February 1999 | Return made up to 19/12/98; full list of members (5 pages) |
16 February 1999 | Return made up to 19/12/98; full list of members (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Return made up to 19/12/97; full list of members (5 pages) |
26 March 1998 | Return made up to 19/12/97; full list of members (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Return made up to 19/12/96; full list of members (5 pages) |
30 September 1997 | Return made up to 19/12/96; full list of members (5 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1996 | Return made up to 19/12/95; full list of members (5 pages) |
29 January 1996 | Return made up to 19/12/95; full list of members (5 pages) |
21 February 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
19 December 1994 | Incorporation (10 pages) |