Enfield
Middlesex
EN3 6BU
Secretary Name | Mrs Josephine Chima Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(6 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 June 2020) |
Role | Company Director |
Correspondence Address | 8 Blacksmith Court 98 Green Lanes London N13 5UP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | veneerwarehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88879008 |
Telephone region | London |
Registered Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Patrick Augustus Howell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,363 |
Cash | £495 |
Current Liabilities | £25,240 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 August 2005 | Delivered on: 11 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2020 | Termination of appointment of Josephine Chima Howell as a secretary on 28 June 2020 (1 page) |
1 August 2020 | Termination of appointment of Patrick Augustus Howell as a director on 28 June 2020 (1 page) |
1 August 2020 | Cessation of Patrick Augustus Howell as a person with significant control on 28 June 2020 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 9 July 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 September 2011 | Director's details changed for Mr Patrick Augustus Howell on 1 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Secretary's details changed for Josephine Chima Howell on 1 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Patrick Augustus Howell on 1 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Patrick Augustus Howell on 1 July 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Josephine Chima Howell on 1 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Secretary's details changed for Josephine Chima Howell on 1 July 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Patrick Augustus Howell on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Patrick Augustus Howell on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Patrick Augustus Howell on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
14 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from first floor 725 green lanes london N21 3RX (1 page) |
15 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from first floor 725 green lanes london N21 3RX (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 January 2005 | Ad 15/07/03--------- £ si 1@1 (2 pages) |
25 January 2005 | Ad 15/07/03--------- £ si 1@1 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |
9 July 2003 | Incorporation (9 pages) |