Company NameSHL (Enfield) Limited
Company StatusDissolved
Company Number07162733
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NamePlant Kingdom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Lucy Mary Wood
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(2 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview Nurseries Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BQ
Director NameMr Stuart Walter Crump
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Presdales Drive
Ware
Herts
SG12 9NS

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

34 at £1Lucy Mary Wood
34.00%
Ordinary
33 at £1Hayley Louise Roberts
33.00%
Ordinary
33 at £1Suzanne Roberts
33.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
22 May 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
22 May 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
11 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
11 November 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Mrs Lucy Mary Wood on 13 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Lucy Mary Wood on 13 February 2013 (2 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
24 July 2012Director's details changed for Miss Lucy Mary Roberts on 21 July 2012 (2 pages)
24 July 2012Director's details changed for Miss Lucy Mary Roberts on 21 July 2012 (2 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
27 May 2011Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 June 2010Company name changed plant kingdom LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
28 June 2010Termination of appointment of Stuart Crump as a director (1 page)
28 June 2010Appointment of Miss Lucy Mary Roberts as a director (2 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Termination of appointment of Stuart Crump as a director (1 page)
28 June 2010Appointment of Miss Lucy Mary Roberts as a director (2 pages)
28 June 2010Company name changed plant kingdom LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
19 February 2010Incorporation (23 pages)
19 February 2010Incorporation (23 pages)