Enfield
Middlesex
EN3 7AX
Director Name | Naomi Douglas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 April 2006) |
Role | Carpet Wholesaler |
Correspondence Address | 213 Durants Road Enfield Middlesex EN3 7AX |
Secretary Name | Naomi Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 April 2006) |
Role | Carpet Wholesaler |
Correspondence Address | 213 Durants Road Enfield Middlesex EN3 7AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ccs Eurotuft Units 1 And 2 Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex EN3 7PH |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2005 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 November 2005 | Application for striking-off (1 page) |
14 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
1 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
13 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
19 October 2000 | Return made up to 21/07/00; full list of members
|
7 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
2 October 1998 | Return made up to 21/07/98; full list of members (6 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
2 October 1998 | Resolutions
|
28 October 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Return made up to 21/07/97; full list of members
|
29 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1996 | Accounting reference date notified as 31/07 (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 36 the town enfield middlesex EN2 6LA (1 page) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Memorandum and Articles of Association (20 pages) |
9 August 1995 | Company name changed northcrown enterprises LIMITED\certificate issued on 10/08/95 (4 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 788/790 finchley road london NW11 7UR (1 page) |