Enfield
Middlesex
EN2 7EG
Secretary Name | Mary Englishby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 01 October 2014) |
Role | Housewife |
Correspondence Address | 41 Old Park View Enfield Middlesex EN2 7EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(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 | 01 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mr Jason Englishby 50.00% Ordinary |
---|---|
50 at £1 | Mrs Mary Pavlou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542 |
Cash | £39 |
Current Liabilities | £123,312 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (14 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (14 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 20 August 2013 (14 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Statement of affairs with form 4.19 (7 pages) |
30 August 2012 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England on 30 August 2012 (2 pages) |
30 August 2012 | Statement of affairs with form 4.19 (7 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Resolutions
|
30 August 2012 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England on 30 August 2012 (2 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (15 pages) |
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (15 pages) |
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (15 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 September 2011 | Secretary's details changed for Mary Pavlou on 14 September 2011 (1 page) |
23 September 2011 | Secretary's details changed for Mary Pavlou on 14 September 2011 (1 page) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2010 | Director's details changed for Mr Jason Englishby on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Jason Englishby on 1 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Jason Englishby on 1 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from, 41 old park view, enfield, middlesex, EN2 7EG, england (1 page) |
30 May 2008 | Secretary's change of particulars / mary pavlou / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / jason englishby / 30/05/2008 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from, 4 lowther drive, enfield, middlesex, EN2 7JL (1 page) |
30 May 2008 | Director's change of particulars / jason englishby / 30/05/2008 (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from, 4 lowther drive, enfield, middlesex, EN2 7JL (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, 41 old park view, enfield, middlesex, EN2 7EG, england (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Secretary's change of particulars / mary pavlou / 30/05/2008 (1 page) |
9 August 2007 | Return made up to 01/07/07; no change of members (6 pages) |
9 August 2007 | Return made up to 01/07/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
13 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 93 lennard road, beckenham, kent, BR3 1QS (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
1 July 2004 | Incorporation (9 pages) |