Tottenham
London
N17 0AP
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 12 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748 High Road London N17 0AP |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 12 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Enic International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 May 2017 | Delivered on: 1 June 2017 Persons entitled: Hsbc Private Bank (Suisse) S.A. Classification: A registered charge Outstanding |
---|
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2021 | Application to strike the company off the register (1 page) |
6 July 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
29 September 2020 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Lilywhite House 782 High Road London N17 0BX on 29 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
19 September 2019 | Satisfaction of charge 063561410001 in full (4 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
15 September 2017 | Notification of Joseph Charles Lewis as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Cessation of Enic Limited as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Notification of Joseph Charles Lewis as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
15 September 2017 | Cessation of Enic Limited as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Registration of charge 063561410001, created on 26 May 2017 (27 pages) |
1 June 2017 | Registration of charge 063561410001, created on 26 May 2017 (27 pages) |
20 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 July 2015 | Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page) |
23 March 2015 | Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
16 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
27 May 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
27 May 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
16 November 2007 | New director appointed (6 pages) |
16 November 2007 | New director appointed (6 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: one portland place london W1B 1PN (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: one portland place london W1B 1PN (1 page) |
26 October 2007 | Memorandum and Articles of Association (11 pages) |
26 October 2007 | Memorandum and Articles of Association (11 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 748 high road london N17 0AP (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 748 high road london N17 0AP (1 page) |
18 October 2007 | Company name changed sprint 1214 LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 6-8 underwood street london N1 7JQ (1 page) |
18 October 2007 | New secretary appointed;new director appointed (6 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 6-8 underwood street london N1 7JQ (1 page) |
18 October 2007 | Company name changed sprint 1214 LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | New secretary appointed;new director appointed (6 pages) |
18 October 2007 | Secretary resigned (1 page) |
30 August 2007 | Incorporation (19 pages) |
30 August 2007 | Incorporation (19 pages) |