Enfield
Middlesex
EN3 4RP
Secretary Name | Mrs Eno Imo Okon-Dan |
---|---|
Status | Closed |
Appointed | 03 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | 14 Garfield Road Enfield Middlesex EN3 4RP |
Director Name | Enobong Ekpenyong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 April 2010) |
Role | Engineering |
Correspondence Address | 37 Hampden Lane London N17 0AS |
Secretary Name | Engr Ephraim James Ekpenyong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 October 2009) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hampden Lane London N17 0AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 14 Garfield Road Enfield Middlesex EN3 4RP |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
100 at £1 | E.j. Ekpenyong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,020 |
Net Worth | -£11,578 |
Cash | £146 |
Current Liabilities | £780 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
7 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
7 July 2011 | Director's details changed for Engr Ephraim James Ekpenyong on 12 April 2010 (3 pages) |
7 July 2011 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Registered office address changed from 31 Hampden Lane London N17 0AS United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Mrs Eno Imo Okon-Dan as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Ephraim Ekpenyong as a secretary (1 page) |
6 July 2011 | Registered office address changed from 31 Hampden Lane London N17 0AS United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Termination of appointment of Enobong Ekpenyong as a director (1 page) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
7 June 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
24 March 2010 | Annual return made up to 10 June 2009 (4 pages) |
3 November 2009 | Registered office address changed from 37 Hampden Lane London N17 0AS on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 37 Hampden Lane London N17 0AS on 3 November 2009 (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Partial exemption accounts made up to 30 June 2008 (13 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
25 April 2008 | Partial exemption accounts made up to 30 June 2007 (13 pages) |
9 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
31 May 2007 | Partial exemption accounts made up to 30 June 2006 (13 pages) |
10 August 2006 | Amended accounts made up to 30 June 2005 (14 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 May 2006 | Partial exemption accounts made up to 30 June 2005 (13 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
6 May 2005 | Partial exemption accounts made up to 30 June 2004 (13 pages) |
10 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
5 May 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
6 May 2003 | Partial exemption accounts made up to 30 June 2002 (10 pages) |
2 May 2003 | Partial exemption accounts made up to 30 June 2001 (10 pages) |
2 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
28 September 2001 | Return made up to 16/06/01; full list of members (6 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Incorporation (12 pages) |