Enfield
London
Middlesex
Director Name | Jacqueline Lagergren |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Winchmore Hill Road London N14 6AH |
Secretary Name | Jacqueline Lagergren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Winchmore Hill Road London N14 6AH |
Director Name | Marjorie Howe |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 December 2010) |
Role | Company Director |
Correspondence Address | 47 Oakleigh Avenue London N20 9JE |
Director Name | Mr Stanley Howe |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 47 Oakleigh Avenue London N20 9JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £680,467 |
Cash | £9,389 |
Current Liabilities | £23,919 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
16 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
16 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 4 November 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 4 November 2009 (5 pages) |
12 November 2008 | Declaration of solvency (3 pages) |
12 November 2008 | Appointment of a voluntary liquidator (1 page) |
12 November 2008 | Appointment of a voluntary liquidator (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Declaration of solvency (3 pages) |
12 November 2008 | Resolutions
|
11 November 2008 | Registered office changed on 11/11/2008 from unit 4 baird road enfield middlesex EN1 1SJ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from unit 4 baird road enfield middlesex EN1 1SJ (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
1 April 2007 | S-div 23/03/07 (1 page) |
1 April 2007 | S-div 23/03/07 (1 page) |
1 April 2007 | Resolutions
|
1 April 2007 | Resolutions
|
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 May 2004 | Return made up to 02/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 02/04/04; full list of members (9 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 May 2003 | Return made up to 02/04/03; full list of members
|
9 May 2003 | Return made up to 02/04/03; full list of members (9 pages) |
28 April 2003 | Ad 30/11/02--------- £ si 6150@1=6150 £ ic 6996/13146 (2 pages) |
28 April 2003 | Ad 30/11/02--------- £ si 6150@1=6150 £ ic 6996/13146 (2 pages) |
28 April 2003 | Particulars of contract relating to shares (4 pages) |
28 April 2003 | Particulars of contract relating to shares (4 pages) |
24 January 2003 | Ad 01/12/02--------- £ si 6896@1=6896 £ ic 100/6996 (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Resolutions
|
24 January 2003 | Nc inc already adjusted 30/11/02 (1 page) |
24 January 2003 | Nc inc already adjusted 30/11/02 (1 page) |
24 January 2003 | Ad 01/12/02--------- £ si 6896@1=6896 £ ic 100/6996 (2 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members
|
8 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members
|
10 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
3 December 1999 | Return made up to 02/04/99; no change of members (4 pages) |
3 December 1999 | Return made up to 02/04/99; no change of members (4 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
10 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
10 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 May 1998 | Return made up to 02/04/98; full list of members
|
6 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
29 August 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 1997 | Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
26 April 1997 | Particulars of mortgage/charge (4 pages) |
26 April 1997 | Particulars of mortgage/charge (4 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | Incorporation (13 pages) |