Enfield
EN2 0DW
Secretary Name | Jane Melia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Clerk |
Correspondence Address | 85 Lancaster Road Enfield EN2 0DW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.richardbankertwebdesign.com |
---|---|
Email address | [email protected] |
Registered Address | 85 Lancaster Road Enfield EN2 0DW |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
99 at £1 | Stephen Melia 99.00% Ordinary |
---|---|
1 at £1 | Jane Melia 1.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for Jane Melia on 7 September 2015 (1 page) |
15 June 2016 | Director's details changed for Stephen Norman Melia on 7 September 2015 (2 pages) |
15 June 2016 | Director's details changed for Stephen Norman Melia on 7 September 2015 (2 pages) |
15 June 2016 | Secretary's details changed for Jane Melia on 7 September 2015 (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stephen Norman Melia on 12 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Stephen Norman Melia on 12 June 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 March 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 8 March 2010 (1 page) |
1 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 85 lancaster road enfield middlesex EN2 0DW (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 85 lancaster road enfield middlesex EN2 0DW (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page) |
24 September 2002 | Ad 12/06/02-26/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Ad 12/06/02-26/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Incorporation (15 pages) |
12 June 2002 | Incorporation (15 pages) |