Enfield
Middlesex
EN3 5BL
Director Name | Mr Giosue Masucci |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2007(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 April 2013) |
Role | Co Director And Secretary |
Country of Residence | England |
Correspondence Address | 248 Hertford Road Enfield Middlesex EN3 5BL |
Secretary Name | Mr Giosue Masucci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2007(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 April 2013) |
Role | Co Director And Secretary |
Country of Residence | England |
Correspondence Address | 248 Hertford Road Enfield Middlesex EN3 5BL |
Director Name | Mr Dean Anthony Rivers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 Hertford Road Enfield Middlesex EN3 5BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 248 Hertford Road Enfield Middlesex EN3 5BL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
9 November 2010 | Termination of appointment of Dean Rivers as a director (1 page) |
9 November 2010 | Termination of appointment of Dean Rivers as a director (1 page) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Giosue Masucci on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Giosue Masucci on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Giosue Masucci on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Dean Anthony Rivers on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Giosue Masucci on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Dean Anthony Rivers on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Unel Ibrahim on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Dean Anthony Rivers on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Giosue Masucci on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Giosue Masucci on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Giosue Masucci on 1 October 2009 (1 page) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
5 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
16 July 2009 | Return made up to 18/05/09; no change of members (5 pages) |
16 July 2009 | Return made up to 18/05/09; no change of members (5 pages) |
12 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
11 July 2008 | Return made up to 18/05/08; full list of members (7 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
5 July 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
5 July 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Incorporation (9 pages) |
18 May 2007 | Incorporation (9 pages) |