Enfield
Middlesex
EN3 4BU
Director Name | Mr Timothy James Morris Turner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 55 Southfield Road Enfield Middlesex EN3 4PU |
Secretary Name | Mr Timothy James Morris Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 55 Southfield Road Enfield Middlesex EN3 4PU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150 |
Net Worth | -£953 |
Current Liabilities | £953 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2002 | Application for striking-off (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
25 July 2001 | Return made up to 05/06/01; full list of members
|
7 July 2000 | Return made up to 05/06/00; full list of members
|
7 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
22 May 2000 | Company name changed wentworth chauffeur services lim ited\certificate issued on 23/05/00 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 1379 high road london N20 9LP (1 page) |
20 July 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
20 July 1999 | Return made up to 05/06/99; full list of members
|
22 December 1998 | Registered office changed on 22/12/98 from: 19 greenwood centre greenwood place london NW5 1LB (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
5 June 1998 | Incorporation (12 pages) |