Enfield
Middlesex
EN2 6EY
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 March 2005(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(7 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Waterpark Road Salford Manchester M7 4JL |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 7 Brantwood Road Manchester Greater Manchester M7 4EN |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jacob Adler 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 May 2007 | Delivered on: 28 June 2007 Persons entitled: Leeds Building Society Classification: Standard security which was presented for registration in scotland on 21 june 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The harbour bowl shore street oban. Outstanding |
---|---|
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 2005 | Delivered on: 5 April 2005 Satisfied on: 6 July 2007 Persons entitled: Aib Group (UK) P.L.C Classification: A standard security which was presented for registration in scotland on 21 march 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shore street leisure centre (otherwise k/a the harbour bowl) 56 shore street oban t/n AG7069. Fully Satisfied |
8 March 2005 | Delivered on: 11 March 2005 Satisfied on: 29 June 2007 Persons entitled: Aib Group (UK) P.L.C Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Termination of appointment of Clifford Donald Wing as a director on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Clifford Donald Wing as a director on 14 April 2016 (1 page) |
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 June 2015 | Appointment of Mr Clifford Donald Wing as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Clifford Donald Wing as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Jacob Adler as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Pearl Adler as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Pearl Adler as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Jacob Adler as a director on 22 June 2015 (1 page) |
18 May 2015 | Satisfaction of charge 3 in full (1 page) |
18 May 2015 | Satisfaction of charge 3 in full (1 page) |
23 January 2015 | Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page) |
23 January 2015 | Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages) |
10 December 2014 | Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Jacob Adler as a director on 9 December 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 July 2014 | Termination of appointment of Jacob Adler as a director (1 page) |
2 July 2014 | Termination of appointment of Jacob Adler as a director (1 page) |
25 June 2014 | Appointment of Mr Jacob Adler as a director (2 pages) |
25 June 2014 | Appointment of Mr Jacob Adler as a director (2 pages) |
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
21 May 2012 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 21 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
22 August 2008 | Appointment terminated director aubrey weis (1 page) |
22 August 2008 | Appointment terminated director aubrey weis (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
4 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
13 April 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 April 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
24 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 04/01/06; full list of members (2 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
14 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
4 January 2005 | Incorporation (11 pages) |
4 January 2005 | Incorporation (11 pages) |