Enfield
Middlesex
EN2 0HT
Secretary Name | Geoffrey Henison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 September 2009) |
Role | Company Director |
Correspondence Address | Flat 3 39b Bycullah Road Enfield EN3 8EU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,552 |
Cash | £20,768 |
Current Liabilities | £54,083 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 22 February 2009 (5 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 3RD floor 167 fleet street london EC4A 2EA (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Appointment of a voluntary liquidator (2 pages) |
2 March 2007 | Statement of affairs (6 pages) |
22 December 2006 | Return made up to 18/06/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
22 July 2004 | Return made up to 18/06/04; full list of members
|
30 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: unit 51 milmead industrial centr mill mead road london N17 9QU (1 page) |
28 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
11 April 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
26 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Memorandum and Articles of Association (5 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Memorandum and Articles of Association (5 pages) |
7 July 1999 | Resolutions
|
18 June 1999 | Incorporation (15 pages) |