Enfield
EN2 7QA
Secretary Name | Androulla Karaphilles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 December 2008) |
Role | Housewife |
Correspondence Address | 113 Minchenden Crescent Southgate London N14 7EP |
Director Name | Pamela Jayne Rockall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | 26 Fillebrook Avenue Enfield Middlesex EN1 3BD |
Secretary Name | Prashant Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Trainee Acountant |
Correspondence Address | 12a Elmdale Road Palmers Green London N13 4UL |
Director Name | Mr Stephen Alexandre Nicolls |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 days (resigned 07 July 1997) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 20 Oakmere Avenue Potters Bar Hertfordshire EN6 5ED |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 820a Green Lanes Winchmore Hill London N21 2RT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members
|
23 August 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
15 November 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
25 April 2002 | Return made up to 19/02/02; full list of members
|
26 March 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
23 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 5 April 2000 (13 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members
|
9 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
11 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
18 August 1997 | New director appointed (2 pages) |
7 August 1997 | Full accounts made up to 5 April 1997 (9 pages) |
5 August 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 19/02/97; full list of members (6 pages) |
2 November 1996 | Accounting reference date notified as 31/03 (1 page) |
28 May 1996 | Resolutions
|
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Company name changed jayason (uk) LIMITED\certificate issued on 05/03/96 (2 pages) |
19 February 1996 | Incorporation (15 pages) |