Enfield
Middlesex
EN3 4BN
Director Name | Mr Paul Raymond Norwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(3 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Halstead Gardens London N21 3DU |
Secretary Name | Mr Paul Raymond Norwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(3 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Halstead Gardens London N21 3DU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | batteriesdirect.co.uk |
---|---|
Telephone | 020 88044333 |
Telephone region | London |
Registered Address | 208 Green Lanes Palmers Green London Enfield London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Paul Raymond Norwood 50.00% Ordinary |
---|---|
50 at £1 | Terence Graeme Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,107 |
Cash | £6,989 |
Current Liabilities | £11,396 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Notification of Terence Graeme Cook as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Terence Graeme Cook as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Terence Graeme Cook as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5HE on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5HE on 18 July 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Director's details changed for Terence Graeme Cook on 1 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Terence Graeme Cook on 1 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Terence Graeme Cook on 1 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 September 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 September 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 September 2009 | Director's change of particulars / terence cook / 22/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / terence cook / 22/09/2009 (1 page) |
13 August 2009 | Director's change of particulars / terence cook / 02/06/2009 (1 page) |
13 August 2009 | Director's change of particulars / terence cook / 02/06/2009 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 01/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 01/06/05; full list of members (2 pages) |
12 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
12 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 June 2004 | Incorporation (17 pages) |
1 June 2004 | Incorporation (17 pages) |