Enfield
Middlesex
EN2 7HJ
Secretary Name | Tim McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cotswold Way Enfield Middlesex EN2 7HJ |
Director Name | Peter Hamill |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2010) |
Role | Financial Director |
Correspondence Address | 10 Blindmans Lane Cheshunt Waltham Cross Hertfordshire EN8 9DR |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
700 at 1 | David Blackwood 70.00% Ordinary |
---|---|
150 at 1 | David Clarke 15.00% Ordinary |
150 at 1 | Peter Hamill 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,135,230 |
Gross Profit | £729,727 |
Net Worth | £138,876 |
Cash | £16,237 |
Current Liabilities | £389,452 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 21 September 2014 (16 pages) |
21 October 2014 | Liquidators statement of receipts and payments to 21 September 2014 (16 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 21 September 2013 (7 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 21 September 2013 (7 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 21 September 2012 (14 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (14 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 21 September 2011 (14 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 21 September 2011 (14 pages) |
29 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 October 2010 | Statement of affairs with form 4.19 (6 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
28 September 2010 | Registered office address changed from 317 Horn Lane Acton London W3 0BU on 28 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Peter Hamill as a director (1 page) |
18 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
2 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 January 2008 | Ad 29/01/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 2008 | £ nc 2/1000 29/01/08 (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 October 2007 | New director appointed (2 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (6 pages) |
23 March 2006 | Incorporation (11 pages) |