Enfield
Middlesex
EN2 6NF
Director Name | Mr Metin Edward Ergin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Daniel Goldring |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Executive |
Country of Residence | Hertfordshire |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Jonathan Adam Fifer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Registered Address | 4 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Daniel Goldring 50.00% Ordinary |
---|---|
1 at £1 | Scott Bernstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,984 |
Cash | £6,214 |
Current Liabilities | £69,470 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | Termination of appointment of Daniel Goldring as a director on 4 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Jonathan Adam Fifer as a director on 14 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Jonathan Adam Fifer as a director on 14 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Daniel Goldring as a director on 4 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Daniel Goldring as a director on 4 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Accounts made up to 30 April 2011 (2 pages) |
25 November 2011 | Accounts made up to 30 April 2011 (2 pages) |
11 July 2011 | Appointment of Mr Jonathan Adam Fifer as a director (2 pages) |
11 July 2011 | Termination of appointment of Metin Ergin as a director (1 page) |
11 July 2011 | Termination of appointment of Metin Ergin as a director (1 page) |
11 July 2011 | Appointment of Mr Jonathan Adam Fifer as a director (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
24 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Company name changed daniel scott southgate LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Company name changed daniel scott southgate LIMITED\certificate issued on 24/06/11
|
7 April 2010 | Incorporation (25 pages) |
7 April 2010 | Incorporation (25 pages) |