Enfield
Middx
EN1 4EU
Secretary Name | Cecelia Helen Sheanon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 27 March 1997(3 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 06 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 144 Hoe Lane Enfield Middx EN1 4EU |
Director Name | Cecelia Helen Sheanon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 06 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 144 Hoe Lane Enfield Middx EN1 4EU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
1 at £1 | Mrs C.h. Sheanon 50.00% Ordinary |
---|---|
1 at £1 | P.g. Sheanon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,420 |
Cash | £322 |
Current Liabilities | £944 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (2 pages) |
10 April 2013 | Application to strike the company off the register (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Director's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Patrick Gerrard Sheanon on 31 March 2010 (2 pages) |
28 March 2011 | Director's details changed for Patrick Gerrard Sheanon on 31 March 2010 (2 pages) |
28 March 2011 | Secretary's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages) |
28 March 2011 | Director's details changed for Cecelia Helen Sheanon on 31 March 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Cecelia Helen Sheanon on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Patrick Gerrard Sheanon on 31 December 2009 (2 pages) |
4 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Patrick Gerrard Sheanon on 31 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Cecelia Helen Sheanon on 31 December 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
14 June 2005 | Return made up to 24/03/05; full list of members (7 pages) |
14 June 2005 | Return made up to 24/03/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 24/03/01; full list of members (6 pages) |
6 March 2002 | Return made up to 24/03/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 April 2000 | Return made up to 24/03/00; full list of members
|
12 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 November 1998 | Return made up to 24/03/98; full list of members (6 pages) |
20 November 1998 | Return made up to 24/03/98; full list of members (6 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
10 November 1998 | Strike-off action suspended (1 page) |
10 November 1998 | Strike-off action suspended (1 page) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: regis house 134 precival road enfield middlesex EN1 1QU (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: regis house 134 precival road enfield middlesex EN1 1QU (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
10 April 1997 | Memorandum and Articles of Association (5 pages) |
10 April 1997 | Memorandum and Articles of Association (5 pages) |
10 April 1997 | Resolutions
|
24 March 1997 | Incorporation (17 pages) |