Enfield
Middlesex
EN2 0DW
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Jennifer Catherine Christina White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2008) |
Role | Admin |
Correspondence Address | 55 Russells Ride Cheshunt Hertfordshire EN8 8TT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 89a Lancaster Road Enfield Middlesex EN2 0DW |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£264 |
Current Liabilities | £264 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (4 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 21 October 2009 (4 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
19 January 2009 | Statement of affairs with form 4.19 (5 pages) |
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Statement of affairs with form 4.19 (5 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 55 russells ride cheshunt hertfordshire EN8 8TT (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 55 russells ride cheshunt hertfordshire EN8 8TT (1 page) |
30 April 2008 | Appointment Terminated Secretary jennifer white (1 page) |
30 April 2008 | Appointment terminated secretary jennifer white (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 27 montayne road cheshunt hertfordshire EN8 8LS (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 27 montayne road cheshunt hertfordshire EN8 8LS (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
21 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
21 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 208 green lane palmers green london N13 5UE (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 208 green lane palmers green london N13 5UE (1 page) |
20 April 2006 | Return made up to 09/07/05; full list of members
|
20 April 2006 | Return made up to 09/07/05; full list of members (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 June 2005 | Accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 June 2004 | Return made up to 07/02/03; full list of members (6 pages) |
22 June 2004 | Return made up to 07/02/03; full list of members (6 pages) |
19 December 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Incorporation (16 pages) |