Bush Hill Park
Enfield
Middlesex
EN1 2HW
Secretary Name | Mr Michael John Spinks |
---|---|
Status | Closed |
Appointed | 31 December 2012(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 48 Park Avenue Enfield Middlesex EN1 2HW |
Director Name | Richard Harry Spinks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View Canfield Road Takeley Bishops Stortford Essex CM22 6ST |
Secretary Name | Richard Harry Spinks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View Canfield Road Takeley Bishops Stortford Essex CM22 6ST |
Secretary Name | Mr Benedict William Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lowbury Church Road Milford Haven Pembrokeshire SA73 1NU Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(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 | 08 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 28-30 Lee Conservancy Road Homerton London E9 5HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
2 at £1 | Michael J. Spinks 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2013 | Appointment of Mr Michael John Spinks as a secretary (2 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Termination of appointment of Benedict Huxley as a secretary (1 page) |
10 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page) |
7 July 2008 | Return made up to 07/01/08; no change of members (6 pages) |
31 May 2008 | Company name changed enfield biodiesel LIMITED\certificate issued on 03/06/08 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
24 March 2007 | New secretary appointed (3 pages) |
22 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 28 lee conservancy road hackney london E9 5HW (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
5 March 2007 | Company name changed deansworth LIMITED\certificate issued on 05/03/07 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
7 December 2006 | Return made up to 07/01/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
4 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
8 January 2004 | Return made up to 07/01/04; full list of members
|
8 December 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
17 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (8 pages) |
25 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
10 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
10 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
28 January 1999 | Return made up to 08/01/99; full list of members (7 pages) |
20 October 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Incorporation (13 pages) |