Enfield
EN1 3LZ
Secretary Name | Mrs Jacqueline Gina Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Chailey Avenue Enfield EN1 3LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr John Francis Tummon 60.00% Ordinary |
---|---|
40 at £1 | Mrs Jacqueline Gina Collins 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,216 |
Cash | £4,920 |
Current Liabilities | £67,623 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
13 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
18 January 2012 | Secretary's details changed for Jacqueline Gina Collins on 24 November 2011 (1 page) |
18 January 2012 | Director's details changed for John Francis Tummon on 24 November 2011 (2 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
25 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
25 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (15 pages) |
22 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
17 December 2008 | Return made up to 19/11/08; full list of members (8 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
22 January 2008 | Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | Incorporation (16 pages) |