Enfield
Middlesex
EN3 5LS
Director Name | Enza Maria Malik |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Carterhatch Road Enfield Middlesex EN3 5LS |
Secretary Name | Giuseppa Mistretta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Carterhatch Road Enfield Middlesex EN3 5LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,773 |
Current Liabilities | £8,152 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2008 | Application for striking-off (1 page) |
4 February 2008 | Return made up to 14/11/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 January 2006 | Return made up to 14/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 April 2005 | Return made up to 14/11/04; full list of members (8 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
12 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Incorporation (17 pages) |