Uxbridge
Middlesex
UB8 1EZ
Director Name | Mr Ed Owen Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
Director Name | Mr Fabien Claire Philippe LÉOnard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 February 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2015) |
Role | Vp Legal, Supply Chain |
Country of Residence | Belgium |
Correspondence Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
Secretary Name | Mr Paul Van Reesch |
---|---|
Status | Closed |
Appointed | 24 February 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
Director Name | Mr Brendan Daly |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hathaway Gardens Chineham Park Basingstoke Hampshire RG24 9BF |
Director Name | Miss Sarah Rebecca Daly |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Basingstoke Road Spencers Wood Reading RG7 1PH |
Director Name | Mr Andrew Harman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Meadowland Chineham Basingstoke Hampshire RG24 8XL |
Secretary Name | Miss Sarah Rebecca Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Basingstoke Road Spencers Wood Reading Berkshire RG7 1PH |
Registered Address | Enterprises House Bakers Road Uxbridge Middlesex UB8 1EZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
248 at £1 | Enterprises Equipment Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650,003 |
Cash | £351,242 |
Current Liabilities | £96,786 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (4 pages) |
29 June 2015 | Application to strike the company off the register (4 pages) |
11 May 2015 | Statement by Directors (3 pages) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Solvency Statement dated 08/05/15 (3 pages) |
11 May 2015 | Statement by Directors (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Solvency Statement dated 08/05/15 (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Statement of capital on 11 May 2015
|
15 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
29 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
25 February 2014 | Appointment of Mr Paul Van Reesch as a secretary (2 pages) |
25 February 2014 | Appointment of Mr Paul Van Reesch as a secretary (2 pages) |
24 February 2014 | Appointment of Mr Edward Owen Walker as a director (2 pages) |
24 February 2014 | Termination of appointment of Sarah Daly as a director (1 page) |
24 February 2014 | Termination of appointment of Sarah Daly as a secretary (1 page) |
24 February 2014 | Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages) |
24 February 2014 | Termination of appointment of Sarah Daly as a director (1 page) |
24 February 2014 | Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page) |
24 February 2014 | Appointment of Mr Edward Owen Walker as a director (2 pages) |
24 February 2014 | Termination of appointment of Sarah Daly as a secretary (1 page) |
24 February 2014 | Appointment of Mr Nicholas John Heywood Collins as a director (2 pages) |
24 February 2014 | Appointment of Mr Fabien Claire Philippe Léonard as a director (2 pages) |
24 February 2014 | Appointment of Mr Nicholas John Heywood Collins as a director (2 pages) |
24 February 2014 | Termination of appointment of Andrew Harman as a director (1 page) |
24 February 2014 | Termination of appointment of Andrew Harman as a director (1 page) |
24 February 2014 | Registered office address changed from Lennox House Lennox Road Basingstoke Hampshire RG22 4AP on 24 February 2014 (1 page) |
10 January 2014 | Satisfaction of charge 1 in full (1 page) |
10 January 2014 | Satisfaction of charge 1 in full (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Secretary's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages) |
15 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Director's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages) |
15 October 2012 | Director's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Miss Sarah Rebecca Daly on 31 July 2012 (2 pages) |
15 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 May 2012 | Termination of appointment of Brendan Daly as a director (1 page) |
30 May 2012 | Termination of appointment of Brendan Daly as a director (1 page) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (2 pages) |
19 October 2009 | Director's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
16 October 2009 | Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
16 October 2009 | Secretary's details changed for Miss Sarah Rebecca Daly on 1 April 2009 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
10 September 2008 | Incorporation (20 pages) |
10 September 2008 | Incorporation (20 pages) |