Enfield
Middlesex
EN1 1TX
Director Name | Mr Mark John Holdaway |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - Crown Road Enfield Middlesex EN1 1TX |
Secretary Name | Mark Holdaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | - Crown Road Enfield Middlesex EN1 1TX |
Director Name | Mr Neil Antony Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 October 2012(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | - Crown Road Enfield Middlesex EN1 1TX |
Director Name | Mr Anthony David Stebbing |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lodge Avenue Elstree Borehamwood Hertfordshire WD6 3ND |
Director Name | Mr Arthur Kay Wilkins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Maelor Lixwm Holywell Flintshire CH8 8NQ Wales |
Secretary Name | Mr Arthur Kay Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Maelor Lixwm Holywell Flintshire CH8 8NQ Wales |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | - Crown Road Enfield Middlesex EN1 1TX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
10k at £1 | B.m. Polyco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,765 |
Cash | £535,096 |
Current Liabilities | £652,465 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2013 | Satisfaction of charge 2 in full (3 pages) |
20 April 2013 | Satisfaction of charge 2 in full (3 pages) |
20 April 2013 | Satisfaction of charge 4 in full (3 pages) |
20 April 2013 | Satisfaction of charge 3 in full (3 pages) |
20 April 2013 | Satisfaction of charge 3 in full (3 pages) |
20 April 2013 | Satisfaction of charge 4 in full (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
6 November 2012 | Appointment of Neil Antony Wilson as a director on 22 October 2012 (3 pages) |
6 November 2012 | Appointment of Neil Antony Wilson as a director (3 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Appointment of Mark Holdaway as a director on 5 September 2011 (3 pages) |
27 September 2011 | Appointment of Mark Holdaway as a secretary on 5 September 2011 (3 pages) |
27 September 2011 | Termination of appointment of Arthur Wilkins as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Anthony David Stebbing as a director on 5 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Arthur Kay Wilkins as a secretary on 5 September 2011 (2 pages) |
27 September 2011 | Appointment of Mark Holdaway as a director (3 pages) |
27 September 2011 | Appointment of Leslie Miles Blustin as a director on 5 September 2011 (3 pages) |
27 September 2011 | Termination of appointment of Arthur Wilkins as a director (2 pages) |
27 September 2011 | Termination of appointment of Anthony Stebbing as a director (2 pages) |
27 September 2011 | Appointment of Mark Holdaway as a secretary (3 pages) |
27 September 2011 | Termination of appointment of Arthur Kay Wilkins as a director on 5 September 2011 (2 pages) |
27 September 2011 | Appointment of Leslie Miles Blustin as a director (3 pages) |
22 September 2011 | Registered office address changed from 201 Great Portland Street London W1W 5AB on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 201 Great Portland Street London W1W 5AB on 22 September 2011 (1 page) |
9 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
9 September 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 November 2009 | Director's details changed for Mr Anthony David Stebbing on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Arthur Kay Wilkins on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Arthur Kay Wilkins on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Anthony David Stebbing on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Anthony David Stebbing on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Arthur Kay Wilkins on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 March 2008 | Ad 12/12/07 gbp si 9900@1=9900 gbp ic 100/10000 (2 pages) |
13 March 2008 | Ad 12/12/07\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
28 January 2008 | Nc inc already adjusted 12/12/07 (2 pages) |
28 January 2008 | Nc inc already adjusted 12/12/07 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 12A furzehill parade, shenley road, borehamwood herts WD6 1DX (1 page) |
1 April 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
1 April 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 12A furzehill parade, shenley road, borehamwood herts WD6 1DX (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
25 October 2002 | Incorporation (14 pages) |
25 October 2002 | Incorporation (14 pages) |