London
SE24 9JL
Secretary Name | Mr Thomas Richard Douglas Peyton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ardbeg Road London SE24 9JL |
Director Name | Mr Raymond Anthony King |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 12 years (closed 23 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fourways Solefields Road Sevenoaks Kent TN13 1PJ |
Director Name | Mr Peter Guy Noel Hendricks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Sunningwell Abingdon Oxfordshire OX13 6RD |
Director Name | Geraint John Owen Davies |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Cleveland Road Barnes London SW13 0AA |
Director Name | Mr Robert Geoffrey Yeldham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Salisbury Avenue St. Albans Hertfordshire AL1 4TU |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | enactconsulting.com |
---|---|
Telephone | 020 77876616 |
Telephone region | London |
Registered Address | 21 Ardbeg Road London SE24 9JL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
120 at £1 | Thomas Richard Douglas Peyton 54.55% Ordinary |
---|---|
10 at £1 | Raymond Anthony King 4.55% Ordinary A |
10 at £1 | Thomas Richard Douglas Peyton 4.55% Ordinary B |
80 at £1 | Raymond Anthony King 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,368 |
Cash | £19,910 |
Current Liabilities | £2,250 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 July 2014 | Previous accounting period extended from 29 November 2013 to 30 April 2014 (1 page) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Thomas Richard Douglas Peyton on 1 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Thomas Richard Douglas Peyton on 1 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
6 June 2008 | Capitals not rolled up (2 pages) |
6 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
23 May 2008 | Gbp nc 1020/2030\25/09/07 (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Ad 25/09/07\gbp si 10@1=10\gbp ic 200/210\ (2 pages) |
16 April 2008 | Appointment terminated director robert yeldham (1 page) |
17 August 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
16 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
19 September 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
14 May 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
17 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 May 2003 | Accounting reference date extended from 31/05/03 to 29/11/03 (1 page) |
22 January 2003 | Company name changed hanover environmental services l td\certificate issued on 22/01/03 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
30 May 2002 | Incorporation (10 pages) |