Enfield
Middlesex
EN2 8BN
Secretary Name | Claire Lee Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hedge Hill Enfield Middlesex EN2 8RU |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 12 Bankside Enfield Middlesex EN2 8BN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
1 at £1 | Shirley Anne Pearce 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 April 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 September 2008 | Secretary appointed claire lee nash (2 pages) |
17 September 2008 | Director appointed shirley ann pearce (2 pages) |
17 September 2008 | Director appointed shirley ann pearce (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o 24 woodside road woodford green essex IG8 0TR (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o 24 woodside road woodford green essex IG8 0TR (1 page) |
17 September 2008 | Secretary appointed claire lee nash (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
7 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
7 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
7 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
7 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
1 March 2008 | Incorporation (14 pages) |
1 March 2008 | Incorporation (14 pages) |