Company NameN M F Enforcement Limited
Company StatusDissolved
Company Number04635236
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameN M F Inforcement Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Mark Francis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(4 days after company formation)
Appointment Duration6 years, 5 months (closed 23 June 2009)
RoleBailiff
Correspondence Address17 Harling Close
Maidstone
Kent
ME17 4UX
Secretary NameSamantha Jane Francis
NationalityBritish
StatusClosed
Appointed17 January 2003(4 days after company formation)
Appointment Duration6 years, 5 months (closed 23 June 2009)
RoleTelemarketeer
Correspondence Address17 Harling Close
Maidstone
Kent
ME17 4UX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£265
Current Liabilities£18,913

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 February 2007Return made up to 13/01/07; full list of members (2 pages)
26 January 2006Return made up to 13/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 May 2005Return made up to 13/01/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 13/01/04; full list of members (6 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 17/01/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 134 queen anne avenue bromley kent BR2 0SF (1 page)
29 January 2003Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
13 January 2003Incorporation (14 pages)