3 Village Road
Enfield
London
EN1 2DL
Secretary Name | David Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Wade House 3 Village Road Enfield London EN1 2DL |
Registered Address | 15 Wade House 3 Village Road Enfield London EN1 2DL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 March 2010 | Director's details changed for Regine Lemberger on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Regine Lemberger on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from, flat 4, 56 crediton hill, london, london, NW6 1HR (1 page) |
4 June 2009 | Director's change of particulars / regine lemberger / 04/06/2009 (1 page) |
4 June 2009 | Director's Change of Particulars / regine lemberger / 04/06/2009 / HouseName/Number was: , now: 15; Street was: flat 4, now: wade house; Area was: 56 crediton hill, now: 3 village road; Post Town was: london, now: enfield; Region was: , now: london; Post Code was: NW6 1HR, now: EN1 2DL (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from, flat 4, 56 crediton hill, london, london, NW6 1HR (1 page) |
29 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
6 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
6 May 2008 | Director's Change of Particulars / regine lemberger / 27/03/2007 / Nationality was: british, now: belgian (1 page) |
6 May 2008 | Director's change of particulars / regine lemberger / 27/03/2007 (1 page) |
6 February 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
6 February 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
25 April 2007 | Resolutions
|
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Incorporation (17 pages) |