Enfield
Middlesex
EN1 2BB
Director Name | Mr Paul Francis Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Senior Property Manager |
Country of Residence | England |
Correspondence Address | Ashley Tydcombe Road Warlingham Surrey CR6 9LU |
Secretary Name | Grant Ashley Davies-Ratcliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Priory Street Lewes East Sussex BN7 1HH |
Director Name | Mr Michael Thomas Donovan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 31 Clearwater Place Long Ditton Surrey KT6 4ET |
Director Name | Mr Guy William Noel Scoular |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Abbotswood Road London SW16 1AJ |
Director Name | Colin Andrew Plank |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 42 Leasway Wickford Essex SS12 0HE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2004 | Application for striking-off (2 pages) |
8 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 August 2002 | Rescinding 882 iss 13/06/00 (2 pages) |
19 December 2001 | New director appointed (2 pages) |
4 November 2001 | Director's particulars changed (1 page) |
19 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
24 July 2000 | Resolutions
|
12 July 2000 | New director appointed (2 pages) |
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 July 2000 | Ad 13/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |