Enfield
EN3 5SQ
Secretary Name | Cengiz Altun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 139 Sheldon Road London N18 1RL |
Director Name | Hussein Hirjee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Clifford Grove Ashford Middlesex TW15 2JT |
Secretary Name | Inderjit Hirjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Clifford Grove Ashford Middlesex TW15 2JT |
Registered Address | The Forum Paul Close Cheshunt Waltham Cross Hertfordshire EN7 6DX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£202,634 |
Cash | £12,577 |
Current Liabilities | £56,168 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 October 2009 | Registered office address changed from Budgens, the Forum Paul Close Hammondstreet Road Cheshunt Hertfordshire EN7 6DX on 22 October 2009 (1 page) |
22 October 2009 | Appointment of Hamza Altun as a director (2 pages) |
22 October 2009 | Appointment of Cengiz Altun as a secretary (2 pages) |
22 October 2009 | Appointment of Cengiz Altun as a secretary (2 pages) |
22 October 2009 | Registered office address changed from Budgens, the Forum Paul Close Hammondstreet Road Cheshunt Hertfordshire EN7 6DX on 22 October 2009 (1 page) |
22 October 2009 | Appointment of Hamza Altun as a director (2 pages) |
2 September 2009 | Appointment Terminated Secretary inderjit hirjee (1 page) |
2 September 2009 | Appointment Terminated Director hussein hirjee (1 page) |
2 September 2009 | Appointment terminated director hussein hirjee (1 page) |
2 September 2009 | Appointment terminated secretary inderjit hirjee (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 34 clifford grove ashford middlesex TW15 2JT (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 34 clifford grove ashford middlesex TW15 2JT (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 September 2008 | Return made up to 05/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 05/05/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 34 clifford grove ashford middlesex TW15 2JT (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 34 clifford grove ashford middlesex TW15 2JT (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 October 2007 | Return made up to 05/05/07; full list of members (2 pages) |
2 October 2007 | Return made up to 05/05/07; full list of members (2 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Incorporation (13 pages) |
5 May 2006 | Incorporation (13 pages) |