Enfield
Middlesex
EN1 1QU
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 2014(6 years after company formation) |
Appointment Duration | 2 weeks (resigned 10 September 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 December 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 7 Brantwood Road Manchester Greater Manchester M7 4EN |
Director Name | Mr David Neuwirth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Latest Accounts | 29 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2017 | Cessation of Sir Weis as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark Miller as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark Miller as a director on 4 December 2017 (1 page) |
4 December 2017 | Cessation of Sir Weis as a person with significant control on 4 December 2017 (1 page) |
16 November 2017 | Termination of appointment of Clifford Donald Wing as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of David Neuwirth as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of David Neuwirth as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Clifford Donald Wing as a director on 16 November 2017 (1 page) |
2 November 2017 | Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages) |
2 November 2017 | Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Total exemption small company accounts made up to 29 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 29 July 2015 (3 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 July 2015 | Micro company accounts made up to 31 July 2014 (4 pages) |
29 July 2015 | Micro company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
10 December 2014 | Appointment of Mr Mark Miller as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Mark Miller as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Mark Miller as a director on 9 December 2014 (2 pages) |
8 October 2014 | Termination of appointment of Mark Jeremy Miller as a director on 10 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Mark Jeremy Miller as a director on 10 September 2014 (1 page) |
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Appointment of Mr Mark Jeremy Miller as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mark Jeremy Miller as a director on 27 August 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 July 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 July 2013 (3 pages) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
6 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
6 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 3 st marys parsonage manchester M3 2RD uk (1 page) |
28 October 2008 | Director appointed clifford donald wing (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 3 st marys parsonage manchester M3 2RD uk (1 page) |
28 October 2008 | Director appointed clifford donald wing (1 page) |
1 August 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
1 August 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
1 August 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
1 August 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
30 July 2008 | Incorporation (22 pages) |
30 July 2008 | Incorporation (22 pages) |