Enfield
Middlesex
EN2 8DH
Director Name | Robert Edward Charkham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Mr Murat Halil Murat |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Secretary Name | Robert Edward Charkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 67 Chiswick Staithe Chiswick London W4 3TP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2007 | Application for striking-off (1 page) |
13 June 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
22 May 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
10 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 January 2005 | Return made up to 13/12/04; no change of members (7 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (5 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
17 January 2004 | Return made up to 13/12/03; no change of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Return made up to 13/12/01; full list of members (7 pages) |
26 March 2002 | Ad 30/03/01--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
26 March 2002 | Ad 30/03/01--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 9 central circus hendon london NW4 3JS (1 page) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 152-160 city road london EC1V 2NX (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |