Company NameThe Enamel Shop Limited
Company StatusDissolved
Company Number04778135
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Bashford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleEnameller
Country of ResidenceUnited Kingdom
Correspondence AddressWoodchippings
Juniper Hill
Brackley
Northamptonshire
NN13 5RH
Director NameValerie Bexley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleEnameller
Country of ResidenceUnited Kingdom
Correspondence AddressWoodchippings
Juniper Hill
Brackley
Northamptonshire
NN13 5RH
Secretary NameRichard Bashford
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleEnameller
Country of ResidenceUnited Kingdom
Correspondence AddressWoodchippings
Juniper Hill
Brackley
Northamptonshire
NN13 5RH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.theenamelshop.com

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Richard Bashford
50.00%
Ordinary
50 at £1Valerie Bexley
50.00%
Ordinary

Financials

Year2014
Net Worth£229
Current Liabilities£1,876

Accounts

Latest Accounts25 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015Application to strike the company off the register (3 pages)
4 September 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 25 February 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 25 February 2015 (5 pages)
13 August 2015Previous accounting period shortened from 31 October 2015 to 25 February 2015 (1 page)
13 August 2015Previous accounting period shortened from 31 October 2015 to 25 February 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 February 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
12 February 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Director's details changed for Richard Bashford on 28 May 2010 (2 pages)
21 June 2010Director's details changed for Richard Bashford on 28 May 2010 (2 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Valerie Bexley on 28 May 2010 (2 pages)
21 June 2010Director's details changed for Valerie Bexley on 28 May 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 28/05/09; full list of members (4 pages)
16 June 2009Return made up to 28/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Return made up to 28/05/08; full list of members (7 pages)
29 July 2008Return made up to 28/05/08; full list of members (7 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 June 2007Return made up to 28/05/07; full list of members (7 pages)
22 June 2007Return made up to 28/05/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2006Return made up to 28/05/06; full list of members (7 pages)
15 June 2006Return made up to 28/05/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 June 2005Return made up to 28/05/05; full list of members (7 pages)
30 June 2005Return made up to 28/05/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 28/05/04; full list of members (7 pages)
17 June 2004Return made up to 28/05/04; full list of members (7 pages)
27 June 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
27 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
28 May 2003Incorporation (20 pages)
28 May 2003Incorporation (20 pages)