22 Village Road
Enfield
Middlesex
EN1 2DS
Secretary Name | Mr Robert Daliwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(same day as company formation) |
Role | Importer |
Correspondence Address | 7 Datchworth Court 22 Village Road Enfield Middlesex EN1 2DS |
Director Name | Mr Robert Daliwal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 March 2009) |
Role | Importer |
Correspondence Address | 7 Datchworth Court 22 Village Road Enfield Middlesex EN1 2DS |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(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 | 11 October 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middx EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£112,411 |
Current Liabilities | £274,263 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2008 | Application for striking-off (1 page) |
31 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |