Enfield
Middlesex
EN1 3FG
Secretary Name | Mr Peter Jonathan White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(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 | 08 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Beverly Jane Hurley 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Secretary's details changed for Mr Peter Jonathan White on 8 July 2014 (1 page) |
5 August 2014 | Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr Peter Jonathan White on 8 July 2014 (1 page) |
5 August 2014 | Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Ms Beverly Jane Hurley on 8 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr Peter Jonathan White on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed norfolk first LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Company name changed norfolk first LIMITED\certificate issued on 14/09/10
|
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
10 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Jonathan White on 1 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr Peter Jonathan White on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Ms Beverly Jane Hurley on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Beverly Jane Hurley on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Jonathan White on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Ms Beverly Jane Hurley on 1 October 2009 (2 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
20 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (16 pages) |
8 June 2004 | Incorporation (16 pages) |