Enfield
Middlesex
EN2 0BY
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Closed |
Appointed | 11 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Peter George Ayton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 17 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 January 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds House Greens Norton Northamptonshire NN12 8BE |
Director Name | James Arthur Barham |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Northaw Hertfordshire EN6 4BJ |
Secretary Name | Mr Peter George Ayton |
---|---|
Status | Resigned |
Appointed | 17 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 January 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds House Greens Norton Northamptonshire NN12 8BE |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary on 11 April 2012 (1 page) |
16 April 2012 | Termination of appointment of David Keith Tipping as a secretary on 10 April 2012 (1 page) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2011 | Application to strike the company off the register (3 pages) |
28 December 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
2 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 April 2009 | Director appointed mr martin john sidders (1 page) |
28 April 2009 | Director appointed mr martin john sidders (1 page) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 August 2004 | Return made up to 07/08/04; full list of members (2 pages) |
9 August 2004 | Return made up to 07/08/04; full list of members (2 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Memorandum and Articles of Association (23 pages) |
19 February 2004 | Memorandum and Articles of Association (23 pages) |
19 February 2004 | Resolutions
|
29 January 2004 | New director appointed (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertfordshire SG13 8EE (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Secretary resigned;director resigned (1 page) |
29 January 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (5 pages) |
29 January 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertfordshire SG13 8EE (1 page) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
26 January 2004 | Particulars of mortgage/charge (6 pages) |
26 January 2004 | Particulars of mortgage/charge (6 pages) |
19 January 2004 | Auditor's resignation (2 pages) |
19 January 2004 | Auditor's resignation (2 pages) |
8 October 2003 | Full accounts made up to 31 July 2003 (11 pages) |
8 October 2003 | Full accounts made up to 31 July 2003 (11 pages) |
26 September 2003 | Auditor's resignation (2 pages) |
26 September 2003 | Auditor's resignation (2 pages) |
7 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 July 2003 | Auditor's resignation (3 pages) |
21 July 2003 | Auditor's resignation (3 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Full accounts made up to 31 July 2002 (12 pages) |
24 October 2002 | Full accounts made up to 31 July 2002 (12 pages) |
4 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
16 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (10 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (10 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 August 1998 | Return made up to 07/08/98; no change of members (8 pages) |
14 August 1998 | Return made up to 07/08/98; no change of members (8 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
25 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
13 August 1997 | Return made up to 07/08/97; no change of members (7 pages) |
13 August 1997 | Return made up to 07/08/97; no change of members (7 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
3 April 1996 | New director appointed (2 pages) |
26 March 1996 | Particulars of mortgage/charge (7 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (7 pages) |
24 March 1996 | Accounting reference date notified as 31/07 (1 page) |
24 March 1996 | Accounting reference date notified as 31/07 (1 page) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Company name changed rialto no. 2 LIMITED\certificate issued on 13/03/96 (2 pages) |
13 March 1996 | Company name changed rialto no. 2 LIMITED\certificate issued on 13/03/96 (2 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | New secretary appointed;new director appointed (3 pages) |
28 January 1996 | New director appointed (3 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
24 January 1996 | Memorandum and Articles of Association (10 pages) |
24 January 1996 | Memorandum and Articles of Association (10 pages) |
23 January 1996 | Company name changed ibis (306) LIMITED\certificate issued on 24/01/96 (2 pages) |
23 January 1996 | Company name changed ibis (306) LIMITED\certificate issued on 24/01/96 (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Registered office changed on 22/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Registered office changed on 22/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
7 August 1995 | Incorporation (41 pages) |