Enfield
Middlesex
EN2 8NN
Director Name | Mr Warren David Black |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(1 year after company formation) |
Appointment Duration | 14 years, 7 months (closed 05 December 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 77 Old Church Lane Stanmore Middx HA7 2RG |
Director Name | Nicola Simone Black |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2005) |
Role | Estate Agent |
Correspondence Address | 20 Hardy Way Enfield Middlesex EN2 8NN |
Secretary Name | Nicola Simone Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 15 May 2009) |
Role | Estate Agent |
Correspondence Address | 20 Hardy Way Enfield Middlesex EN2 8NN |
Director Name | Stacey Black |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 days (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 2 Acacia Close Stanmore Middlesex HA7 3JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £72,526 |
Cash | £237 |
Current Liabilities | £164,963 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 16 April 2018 (10 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (8 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (8 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (10 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (10 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 16 April 2015 (8 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (8 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (8 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 16 April 2014 (10 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (10 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (10 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (8 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 16 April 2013 (8 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (8 pages) |
13 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 27 April 2012 (4 pages) |
27 April 2012 | Statement of affairs with form 4.19 (6 pages) |
27 April 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 27 April 2012 (4 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of affairs with form 4.19 (6 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
6 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz on 6 April 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Annual return made up to 1 May 2010 (16 pages) |
13 July 2010 | Annual return made up to 1 May 2010 (16 pages) |
13 July 2010 | Annual return made up to 1 May 2010 (16 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated secretary nicola black (1 page) |
19 May 2009 | Appointment terminated secretary nicola black (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from lawford house albert place london N3 1QA (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from lawford house albert place london N3 1QA (1 page) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 13 david mews porter street london W1U 6EQ (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 13 david mews porter street london W1U 6EQ (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
1 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
1 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed;new director appointed (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (1 page) |
2 June 2003 | Company name changed treemendos LIMITED\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed treemendos LIMITED\certificate issued on 02/06/03 (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Registered office changed on 20/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 May 2003 | Resolutions
|
1 May 2003 | Incorporation (16 pages) |
1 May 2003 | Incorporation (16 pages) |