Enfield
Middlesex
EN3 5UJ
Secretary Name | Julie Diane Craigs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Saint Stephens Road Enfield Middlesex EN3 5UJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Doric House 132 Station Road Chingford London E4 6AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 April 2002 | Return made up to 08/03/02; full list of members
|
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 16 saint john street london EC1M 4NT (1 page) |
8 March 2001 | Incorporation (14 pages) |