Enfield
Middlesex
EN2 0HR
Secretary Name | David Handford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 38 Hillside Crescent Enfield Middlesex EN2 0HR |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,130 |
Cash | £2,148 |
Current Liabilities | £3,611 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Deborah Handford on 20 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Deborah Handford on 20 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 February 2005 | Ad 26/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Ad 26/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
20 June 2003 | Incorporation (16 pages) |