Enfield
Middlesex
EN3 7EH
Secretary Name | John Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 437 Alma Road Enfield Middlesex EN3 7RS |
Secretary Name | Mrs Francesca Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2012) |
Role | Secretary |
Correspondence Address | 60 Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | Miss Karen Goode |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2012) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | Mrs Bahar Yetim |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2012) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | Mr Damien Hayden |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
2 April 2012 | Termination of appointment of Karen Goode as a director on 30 March 2012 (1 page) |
2 April 2012 | Termination of appointment of Karen Goode as a director (1 page) |
30 March 2012 | Termination of appointment of Damien Hayden as a director on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Damien Hayden as a director (1 page) |
30 March 2012 | Termination of appointment of Karen Goode as a director (1 page) |
30 March 2012 | Termination of appointment of Francesca Kyriacou as a secretary (1 page) |
30 March 2012 | Termination of appointment of Karen Goode as a director on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Bahar Yetim as a director on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Francesca Kyriacou as a secretary on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Bahar Yetim as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Director's details changed for John Kyriacou on 19 April 2011 (3 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Appointment of Miss Karen Goode as a director (2 pages) |
20 April 2011 | Appointment of Miss Karen Goode as a director (2 pages) |
20 April 2011 | Appointment of Mr Damien Hayden as a director (2 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Appointment of Mr Damien Hayden as a director (2 pages) |
20 April 2011 | Director's details changed for John Kyriacou on 19 April 2011 (3 pages) |
19 April 2011 | Secretary's details changed for Francesca Kyriacou on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Mrs Bahar Yetim as a director (2 pages) |
19 April 2011 | Secretary's details changed for Francesca Kyriacou on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Mrs Bahar Yetim as a director (2 pages) |
22 March 2011 | Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU United Kingdom on 22 March 2011 (1 page) |
28 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for John Kyriacou on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for John Kyriacou on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for John Kyriacou on 1 October 2009 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 28 woodgrange avenue enfield middlesex EN1 1EW (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 28 woodgrange avenue enfield middlesex EN1 1EW (1 page) |
4 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
3 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
3 September 2008 | Ad 01/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 September 2008 | Ad 01/05/07 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: unit m 54 alexandra road enfield middlesex EN3 7EH (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: unit m 54 alexandra road enfield middlesex EN3 7EH (1 page) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 26/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 26/04/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New secretary appointed (1 page) |
27 April 2004 | New secretary appointed (1 page) |
27 April 2004 | New secretary appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Incorporation (13 pages) |
26 April 2004 | Incorporation (13 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |