Company NameR.M.W (Enfield) Limited
Company StatusDissolved
Company Number06092340
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Marcel Watts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lee View
Enfield
Middlesex
EN2 8RY
Secretary NameRobert Marcel Watts
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address42 Wentworth Gardens
London
Middlesex
N13 5SN
Secretary NameTracey Watts
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Bertram Road
Enfield
Middlesex
EN1 1LR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address31 Lee View
Enfield
Middlesex
EN2 8RY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(4 pages)
2 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
2 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
15 March 2010Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 November 2009Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages)
21 November 2009Termination of appointment of Tracey Watts as a secretary (1 page)
21 November 2009Appointment of Robert Marcel Watts as a secretary (2 pages)
21 November 2009Registered office address changed from 41 Bertram Road Enfield EN1 1LR on 21 November 2009 (1 page)
21 November 2009Appointment of Robert Marcel Watts as a secretary (2 pages)
21 November 2009Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Robert Marcel Watts on 1 October 2009 (2 pages)
21 November 2009Registered office address changed from 41 Bertram Road Enfield EN1 1LR on 21 November 2009 (1 page)
21 November 2009Termination of appointment of Tracey Watts as a secretary (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Return made up to 09/02/09; full list of members (5 pages)
4 July 2009Return made up to 09/02/09; full list of members (5 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
26 August 2008Return made up to 09/02/08; full list of members (6 pages)
26 August 2008Return made up to 09/02/08; full list of members (6 pages)
3 April 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
9 February 2007Incorporation (21 pages)
9 February 2007Incorporation (21 pages)