Enfield
London
EN2 7RL
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Director Name | Mr John Anthony Munro |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Giggs Hill Gardens Thames Ditton Surrey KT7 0AT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Roundhill Drive Enfield London EN2 7RL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
2 at 1 | Ms Antoinette Salvador 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £760 |
Current Liabilities | £18,139 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
12 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
21 October 2008 | Secretary's change of particulars / C.A. solutions LTD / 16/10/2008 (1 page) |
21 October 2008 | Secretary's change of particulars / C.A. solutions LTD / 16/10/2008 (1 page) |
5 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
9 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
2 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
2 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
15 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
26 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Return made up to 24/08/04; full list of members (6 pages) |
26 October 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 24/08/03; full list of members (6 pages) |
2 September 2004 | Return made up to 24/08/03; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 14 bush fair court 1A cowper gardens london N14 4NQ (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 14 bush fair court 1A cowper gardens london N14 4NQ (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
18 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
18 December 2002 | Return made up to 24/08/02; full list of members (7 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
27 June 2002 | New director appointed (2 pages) |
5 December 2001 | Return made up to 24/08/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/08/01; full list of members (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: contractors accounting solutions 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: contractors accounting solutions 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
28 September 2000 | Company name changed cas 70 LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed cas 70 LIMITED\certificate issued on 29/09/00 (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Incorporation (7 pages) |
24 August 2000 | Incorporation (7 pages) |