Enfield
Middlesex
EN3 6XQ
Secretary Name | Mr Gary Philip Pulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 February 2007) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 10 Blanchard Grove Enfield Middlesex EN3 6XQ |
Director Name | George Kyriacos Ttouli |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 November 2003) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 1 Helena Close Barnet London EN4 0JA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
8 February 2005 | Director resigned (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
14 November 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
4 September 2001 | Return made up to 20/05/01; full list of members
|
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
16 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: lawford house albert place finchley london N3 1QD (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
23 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
21 October 1996 | Ad 07/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 14 bream close heron whark london N17 9DF (1 page) |
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
26 May 1996 | Director resigned (1 page) |
20 May 1996 | Incorporation (14 pages) |