Enfield
Middlesex
EN2 0HR
Secretary Name | Mrs Gillian Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillside Crescent Enfield Middx EN2 0HR |
Director Name | Mrs Gillian Taylor |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
50 at £10 | Gillian Taylor 50.00% Ordinary |
---|---|
50 at £10 | Russell Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,970 |
Cash | £36 |
Current Liabilities | £48,690 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved following liquidation (1 page) |
23 July 2013 | Final Gazette dissolved following liquidation (1 page) |
23 April 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 April 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Resolutions
|
12 June 2012 | Statement of affairs with form 4.19 (6 pages) |
12 June 2012 | Statement of affairs with form 4.19 (6 pages) |
18 May 2012 | Registered office address changed from 10 Hillside Crescent Enfield Middlesex EN2 0HR on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from 10 Hillside Crescent Enfield Middlesex EN2 0HR on 18 May 2012 (2 pages) |
2 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Appointment of Mrs Gillian Taylor as a director (2 pages) |
22 November 2010 | Appointment of Mrs Gillian Taylor as a director (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 October 2009 | Director's details changed for Russell Taylor on 5 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Gillian Taylor on 5 October 2009 (1 page) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Russell Taylor on 5 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Russell Taylor on 5 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Secretary's details changed for Gillian Taylor on 5 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Gillian Taylor on 5 October 2009 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
5 August 2008 | Accounts made up to 31 October 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
5 October 2006 | Incorporation (14 pages) |
5 October 2006 | Incorporation (14 pages) |