Belsize Park
London
NW3 4QD
Secretary Name | Jacqueline Crofton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2001(4 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Painter |
Country of Residence | Britain London |
Correspondence Address | 53 Ornan Road Belsize Park London NW3 4QD |
Director Name | Ms Caron Tania Kraitt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fauna Close Stanmore Middlesex HA7 4PX |
Director Name | Mr Steven Kraitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fauna Close Stanmore Middlesex HA7 4PX |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Mr Raymond Crofton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wildwood Rise London NW11 6SX |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Website | jaikudo.com |
---|---|
Email address | [email protected] |
Telephone | 020 87329600 |
Telephone region | London |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pure Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,091 |
Cash | £21,591 |
Current Liabilities | £950,285 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 8 March 2017 (overdue) |
---|
19 September 2001 | Delivered on: 26 September 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or pure technology limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 March 2017 | Appointment of a voluntary liquidator (2 pages) |
---|---|
13 March 2017 | Resolutions
|
13 March 2017 | Statement of affairs with form 4.19 (7 pages) |
13 March 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 13 March 2017 (2 pages) |
2 September 2016 | Satisfaction of charge 1 in full (1 page) |
31 August 2016 | Registration of charge 041664360002, created on 19 August 2016 (21 pages) |
17 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 December 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
13 July 2015 | Auditor's resignation (1 page) |
19 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 19 June 2015 (1 page) |
15 May 2015 | Appointment of Mr Steven Kraitt as a director on 5 November 2014 (2 pages) |
15 May 2015 | Appointment of Mr Steven Kraitt as a director on 5 November 2014 (2 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
31 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 March 2014 | Secretary's details changed for Jacqueline Crofton on 15 September 2013 (1 page) |
11 March 2014 | Director's details changed for Jacqueline Crofton on 15 September 2013 (2 pages) |
10 March 2014 | Director's details changed for Caron Tania Kraitt on 1 July 2013 (2 pages) |
10 March 2014 | Director's details changed for Caron Tania Kraitt on 1 July 2013 (2 pages) |
10 June 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Raymond Crofton as a director (1 page) |
8 February 2013 | Resolutions
|
18 September 2012 | Company name changed enyo LIMITED\certificate issued on 18/09/12
|
7 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Full accounts made up to 31 August 2009 (12 pages) |
21 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 April 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
12 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
22 May 2003 | New director appointed (2 pages) |
12 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
17 September 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
20 March 2002 | Location of debenture register (1 page) |
20 March 2002 | Return made up to 22/02/02; full list of members (5 pages) |
29 January 2002 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
26 September 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed;new director appointed (3 pages) |
22 February 2001 | Incorporation (15 pages) |