Enfield
Middlesex
EN2 7PQ
Secretary Name | Adele Rebecca Brandman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 November 2003) |
Role | Wig Maker |
Correspondence Address | 90 Merryhills Drive Oakwood Enfield Middlesex EN2 7PQ |
Director Name | Richard Marsh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 5 Tufted Close Black Notley Braintree Essex CM7 8YE |
Secretary Name | Richard Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 5 Tufted Close Black Notley Braintree Essex CM7 8YE |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 50 Queen Anne Street London W1G 9HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£27,651 |
Cash | £8,548 |
Current Liabilities | £36,787 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
15 November 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 5 tufted close black notley braintree essex CM7 8YE (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Particulars of mortgage/charge (11 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: temple court 107 oxford road cowley, oxford oxfordshire OX4 2ER (1 page) |
16 March 2000 | Company name changed r & p imports LIMITED\certificate issued on 17/03/00 (2 pages) |
4 March 2000 | Company name changed roitaper LIMITED\certificate issued on 06/03/00 (2 pages) |
23 February 2000 | Incorporation (12 pages) |