Enfield
Middlesex
EN1 3QN
Director Name | Ian Alexander Hadfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1995(same day as company formation) |
Role | Engraver |
Correspondence Address | 45 Bushey Croft Harlow Essex CM18 6RH |
Secretary Name | Dawn Angela Searle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Frogge Street Ickleton Saffron Walden Essex CB10 1SH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43/45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 June 1999 | Dissolved (1 page) |
---|---|
26 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 1999 | Company name changed harlow engraving LIMITED\certificate issued on 25/01/99 (2 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Statement of affairs (9 pages) |
21 July 1997 | Appointment of a voluntary liquidator (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: unit 9 burnt mill elizabeth way harlow essex CM20 2HT (1 page) |
8 May 1997 | Return made up to 25/04/97; no change of members
|
15 November 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
31 July 1996 | Particulars of mortgage/charge (6 pages) |
12 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 47 green lane northwood middlesex HA6 3AE (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (32 pages) |