Enfield
Middlesex
EN2 8NJ
Secretary Name | Ann Theresa Boyle |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 232 Lavender Hill Enfield Middlesex EN2 8NJ |
Director Name | Donal Noel Boyle |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 232 Lavender Hill Enfield Middlesex EN2 8NJ |
Director Name | Alan Eva |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Builder |
Correspondence Address | 12 Beverley Crescent Woodford Green Essex IG8 9DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 236 Lavender Hill Enfield Middx EN2 8NJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,629 |
Cash | £62,582 |
Current Liabilities | £83,065 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Appointment terminated director donal boyle (1 page) |
30 June 2008 | Return made up to 01/05/08; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
14 September 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 232 lavender hill enfield middlesex EN2 8NJ (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2002 | Return made up to 01/05/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
6 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 April 1999 | Director resigned (1 page) |
8 March 1999 | Memorandum and Articles of Association (11 pages) |
4 March 1999 | Company name changed b & e construction LIMITED\certificate issued on 05/03/99 (2 pages) |
15 February 1999 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 January 1999 | Return made up to 01/05/98; full list of members
|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1998 | Ad 01/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
1 May 1997 | Incorporation (17 pages) |