Enfield
Middlesex
EN2 6NF
Secretary Name | Jodie McJeough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chindit Close Broxbourne Herts EN10 7GB |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2018 | Return of final meeting in a members' voluntary winding up (19 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (12 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (12 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 18 September 2016 (10 pages) |
24 November 2016 | Liquidators' statement of receipts and payments to 18 September 2016 (10 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (8 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 18 September 2015 (8 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 18 September 2015 (8 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (9 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (9 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 18 September 2014 (9 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 April 2014 | Termination of appointment of Jodie Mcjeough as a secretary (1 page) |
25 April 2014 | Termination of appointment of Jodie Mcjeough as a secretary (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 October 2013 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF on 1 October 2013 (2 pages) |
1 October 2013 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF on 1 October 2013 (2 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Declaration of solvency (3 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Declaration of solvency (3 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
21 May 2010 | Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Jacqueline Johns on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Jacqueline Johns on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jacqueline Johns on 4 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 16/02/09; full list of members (3 pages) |
29 June 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
14 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
14 October 2008 | Return made up to 16/02/08; full list of members (3 pages) |
16 February 2007 | Incorporation (13 pages) |
16 February 2007 | Incorporation (13 pages) |