Enfield
Middlesex
EN2 8RY
Secretary Name | Robert Marcel Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 42 Wentworth Gardens London Middlesex N13 5SN |
Secretary Name | Tracey Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Bertram Road Enfield Middlesex EN1 1LR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 31 Lee View Enfield Middlesex EN2 8RY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
2 September 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
2 September 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
15 March 2010 | Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 November 2009 | Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages) |
21 November 2009 | Termination of appointment of Tracey Watts as a secretary (1 page) |
21 November 2009 | Appointment of Robert Marcel Watts as a secretary (2 pages) |
21 November 2009 | Registered office address changed from 41 Bertram Road Enfield EN1 1LR on 21 November 2009 (1 page) |
21 November 2009 | Appointment of Robert Marcel Watts as a secretary (2 pages) |
21 November 2009 | Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages) |
21 November 2009 | Registered office address changed from 41 Bertram Road Enfield EN1 1LR on 21 November 2009 (1 page) |
21 November 2009 | Termination of appointment of Tracey Watts as a secretary (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2009 | Return made up to 09/02/09; full list of members (5 pages) |
4 July 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
11 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
26 August 2008 | Return made up to 09/02/08; full list of members (6 pages) |
26 August 2008 | Return made up to 09/02/08; full list of members (6 pages) |
3 April 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Incorporation (21 pages) |
9 February 2007 | Incorporation (21 pages) |