Enfield
Middlesex
EN3 4QS
Secretary Name | Anthoulla Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Napier Road Enfield Middlesex EN3 4QS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Colin Alfred John Berry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 February 1998) |
Role | Security |
Correspondence Address | 19 Market Street East Ham London E6 2RA |
Registered Address | Fergusson House 124-128 City Road Londonnj EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,365 |
Cash | £171 |
Current Liabilities | £3,806 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 December 2001 | Dissolved (1 page) |
---|---|
21 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Statement of affairs (7 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 3A aldermans hill palmers green london N13 4YD (1 page) |
20 July 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 May 1999 | Return made up to 09/01/99; no change of members (4 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: studio house delamere road cheshunt hertfordshire EN8 9SH (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 09/01/98; full list of members (5 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 460 holloway road london N7 6HT (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 2ND floor senova house 758 gt cambridge road enfield middx EN1 3RN (1 page) |
10 July 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Ad 09/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
15 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Incorporation (12 pages) |