Enfield
Middlesex
EN3 6UP
Secretary Name | Kenneth Paul Kennedy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 611 Hertford Road Enfield Way Enfield Middlesex EN3 6UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £45,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
17 January 2006 | Voluntary strike-off action has been suspended (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
28 September 2004 | Voluntary strike-off action has been suspended (1 page) |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2004 | Application for striking-off (1 page) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2004 | Return made up to 18/02/03; full list of members
|
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Return made up to 18/02/00; full list of members
|
13 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 788-790 finchley road london NW11 7UR (1 page) |
18 February 1998 | Incorporation (17 pages) |