134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
27 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
28 September 2004 | Company name changed harston homes LIMITED\certificate issued on 28/09/04 (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 11 kings road barnet herts EN5 4EF (1 page) |
16 January 2004 | New secretary appointed (1 page) |
13 June 2003 | Resolutions
|
2 June 2003 | Secretary resigned (1 page) |