Enfield
Middlesex
EN2 0DB
Secretary Name | June Malikian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Kynaston Road Enfield Middlesex EN2 0DB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 54 Kynaston Road Enfield Middlesex EN2 0DB |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2001 | Application for striking-off (1 page) |
30 October 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 September 2001 | Return made up to 14/06/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: suite 202 new loom house 101 backchurch lane london E1 1LU (1 page) |
2 March 2001 | Resolutions
|
23 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
2 July 1999 | Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1999 | Incorporation (15 pages) |