Enfield
London
EN3 7LX
Director Name | Mr John Andrew Prescod |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 1 month (closed 03 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Elsden Road London N17 6RY |
Secretary Name | 05/11/2009 Angela Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 1 month (closed 03 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hunts Mead Enfield London EN3 7LX |
Director Name | Mr Ian Harold O'Brien Phillips |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 June 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hunts Mead Enfield Middlesex EN3 7LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£176,907 |
Cash | £32,555 |
Current Liabilities | £537,511 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (13 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 18 April 2015 (13 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (13 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (13 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
29 July 2013 | Notice of completion of voluntary arrangement (11 pages) |
15 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2013 (10 pages) |
14 May 2013 | Registered office address changed from Suites G1 - G3 Tottenham Town Hall Town Hall Approach Road London N15 4RY England on 14 May 2013 (2 pages) |
3 May 2013 | Statement of affairs with form 4.19 (6 pages) |
3 May 2013 | Appointment of a voluntary liquidator (1 page) |
3 May 2013 | Resolutions
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2012 (11 pages) |
13 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2011 (10 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page) |
26 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2011 (10 pages) |
9 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
11 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 June 2009 | Director and secretary's change of particulars / angela hall / 19/06/2009 (2 pages) |
1 May 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
13 November 2008 | Return made up to 17/04/08; full list of members (4 pages) |
28 August 2008 | Auditor's resignation (2 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (9 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 38 elsden road tottenham london N17 6RY (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 January 2008 | New director appointed (2 pages) |
16 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
25 March 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 November 2001 | Particulars of mortgage/charge (11 pages) |
14 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 April 2000 | Return made up to 17/04/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 25 argyle road tottenham london N17 0BE (1 page) |
6 May 1997 | Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
17 April 1997 | Incorporation (12 pages) |