Company NameP English Engineering Limited
Company StatusDissolved
Company Number06129691
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Joseph English
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Orchard
Hemel Hampstead
Herts
HP1 3NQ
Secretary NameMrs Karen English
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Cherry Orchard
Hemel Hempstead
Herts
HP1 3NQ

Location

Registered Address51 Harrowdene Road
Wembley
Middlesex
HA0 2JQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Joseph English
100.00%
Ordinary

Financials

Year2014
Net Worth£563
Cash£12
Current Liabilities£12,728

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Karen Moody on 3 March 2010 (2 pages)
12 March 2010Secretary's details changed for Karen Moody on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Patrick Joseph English on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Patrick Joseph English on 1 March 2010 (2 pages)
12 March 2010Secretary's details changed for Karen Moody on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Patrick Joseph English on 1 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
24 March 2009Return made up to 27/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
15 March 2008Return made up to 27/02/08; full list of members (3 pages)
15 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / patrick english / 04/02/2008 (2 pages)
14 March 2008Director's change of particulars / patrick english / 04/02/2008 (2 pages)
11 February 2008Accounting reference date shortened from 29/02/08 to 05/04/07 (1 page)
11 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
11 February 2008Accounting reference date shortened from 29/02/08 to 05/04/07 (1 page)
27 February 2007Incorporation (19 pages)
27 February 2007Incorporation (19 pages)