Enfield
Middlesex
EN1 2JN
Secretary Name | Alan John Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 March 2007) |
Role | Accountant |
Correspondence Address | 5 Hickman Road Chadwell Heath Romford Essex RM6 4PA |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Information Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Information Consulta |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Flavia Fatima Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 10 Queen Annes Gardens Enfield EN1 2JN |
Registered Address | Properity House 16 Clements Road Ilford Essex IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 June 2006 | Return made up to 21/08/05; full list of members (6 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
7 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 January 2005 | Return made up to 21/08/04; full list of members
|
24 December 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (3 pages) |
18 February 2004 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
21 August 2003 | Incorporation (16 pages) |