Company NameChurch's Estate Agents (Enfield) Ltd
Company StatusDissolved
Company Number06251820
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Unel Ibrahim
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2007(1 day after company formation)
Appointment Duration5 years, 11 months (closed 23 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Hertford Road
Enfield
Middlesex
EN3 5BL
Director NameMr Giosue Masucci
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2007(1 day after company formation)
Appointment Duration5 years, 11 months (closed 23 April 2013)
RoleCo Director And Secretary
Country of ResidenceEngland
Correspondence Address248 Hertford Road
Enfield
Middlesex
EN3 5BL
Secretary NameMr Giosue Masucci
NationalityBritish
StatusClosed
Appointed19 May 2007(1 day after company formation)
Appointment Duration5 years, 11 months (closed 23 April 2013)
RoleCo Director And Secretary
Country of ResidenceEngland
Correspondence Address248 Hertford Road
Enfield
Middlesex
EN3 5BL
Director NameMr Dean Anthony Rivers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Hertford Road
Enfield
Middlesex
EN3 5BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address248 Hertford Road
Enfield
Middlesex
EN3 5BL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
9 November 2010Termination of appointment of Dean Rivers as a director (1 page)
9 November 2010Termination of appointment of Dean Rivers as a director (1 page)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
23 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Giosue Masucci on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Giosue Masucci on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Giosue Masucci on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Dean Anthony Rivers on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Director's details changed for Giosue Masucci on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Director's details changed for Dean Anthony Rivers on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Dean Anthony Rivers on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Director's details changed for Giosue Masucci on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
22 June 2010Director's details changed for Giosue Masucci on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
16 July 2009Return made up to 18/05/09; no change of members (5 pages)
16 July 2009Return made up to 18/05/09; no change of members (5 pages)
12 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Return made up to 18/05/08; full list of members (7 pages)
11 July 2008Return made up to 18/05/08; full list of members (7 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
5 July 2007Registered office changed on 05/07/07 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
5 July 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
5 July 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (9 pages)
18 May 2007Incorporation (9 pages)