Enfield
Middx
EN2 8NN
Director Name | Mr Warren David Black |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 77 Old Church Lane Stanmore Middx HA7 2RG |
Director Name | Mr Alan Lee Perry |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2010(1 year after company formation) |
Appointment Duration | 4 months (resigned 18 April 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Frien Barnet Lane London N20 0YZ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (11 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (11 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (10 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (10 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 8 September 2015 (9 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 8 September 2015 (9 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 8 September 2014 (7 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 8 September 2014 (7 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 8 September 2014 (7 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 8 September 2014 (7 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 8 September 2013 (8 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 8 September 2013 (8 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 8 September 2013 (8 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 8 September 2013 (8 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (10 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (10 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (10 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (10 pages) |
6 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 October 2011 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 25 October 2011 (2 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Statement of affairs with form 4.19 (6 pages) |
21 October 2011 | Statement of affairs with form 4.19 (6 pages) |
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane London N20 0YZ England on 20 September 2011 (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Resolutions
|
20 September 2011 | Registered office address changed from 2 Mountview Court 310 Frien Barnet Lane London N20 0YZ England on 20 September 2011 (2 pages) |
3 May 2011 | Termination of appointment of Alan Perry as a director (1 page) |
3 May 2011 | Termination of appointment of Alan Perry as a director (1 page) |
24 February 2011 | Appointment of Alan Perry as a director (3 pages) |
24 February 2011 | Appointment of Alan Perry as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 18 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 18 December 2010
|
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2009 | Incorporation (37 pages) |
4 December 2009 | Incorporation (37 pages) |