Ponders End
Enfield
Middlesex
EN3 4RP
Secretary Name | Priscilla Asafo Asamoah |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 03 August 2007(12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 November 2010) |
Role | Secretary |
Correspondence Address | 5 Garfield Road Ponders End Enfield Middlesex EN3 4RP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 5 Garfield Road Ponders End Enfield Middlesex EN3 4RP |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,586 |
Net Worth | £2 |
Current Liabilities | £668 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
27 January 2009 | Return made up to 04/08/08; full list of members (3 pages) |
27 January 2009 | Return made up to 04/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
4 August 2006 | Incorporation (9 pages) |
4 August 2006 | Incorporation (9 pages) |