Enfield
Middlesex
EN1 1SP
Director Name | Mr Zenel Bytyqi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big & Red Storage Unit 5, Martinbridge Trading Lincoln Road Enfield Middlesex EN1 1SP |
Secretary Name | Mrs Flora Bytyqi |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Monks Close Enfield Middlesex EN2 8DY |
Director Name | Mr Gino Rizzuto |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Erskine Crescent London N17 9PR |
Telephone | 020 88042526 |
---|---|
Telephone region | London |
Registered Address | Big & Red Storage Unit 5, Martinbridge Trading Lincoln Road Enfield Middlesex EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
10 at £1 | Flora Bytyqi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,061 |
Cash | £394,615 |
Current Liabilities | £459,594 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
7 August 2020 | Director's details changed for Mrs Flora Bytyqi on 7 August 2020 (2 pages) |
---|---|
16 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
6 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2017 | Termination of appointment of Gino Rizzuto as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Gino Rizzuto as a director on 1 February 2017 (1 page) |
24 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 May 2016 | Current accounting period extended from 27 February 2016 to 30 June 2016 (1 page) |
9 May 2016 | Current accounting period extended from 27 February 2016 to 30 June 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 January 2016 | Appointment of Mr Gino Rizzuto as a director on 8 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Gino Rizzuto as a director on 8 January 2016 (2 pages) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
11 August 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
11 August 2015 | Appointment of Mr Zenel Bytyqi as a director on 20 January 2015 (2 pages) |
11 August 2015 | Appointment of Mr Zenel Bytyqi as a director on 20 January 2015 (2 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 November 2013 | Registered office address changed from Unit 5 105 Mayes Road Wood Green London N22 6UP United Kingdom on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from Unit 5 105 Mayes Road Wood Green London N22 6UP United Kingdom on 30 November 2013 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
11 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Termination of appointment of Flora Bytyqi as a secretary (1 page) |
14 July 2012 | Termination of appointment of Flora Bytyqi as a secretary (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Director's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Mrs Flora Bytyqi on 1 February 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered office address changed from 20 Barnet Road Potters Bar EN6 2QS United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 20 Barnet Road Potters Bar EN6 2QS United Kingdom on 14 March 2011 (1 page) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|