Enfield
Middlesex
EN3 6GS
Director Name | Mr Timothy Lee McKenzie |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, East Wing Chancery House 53 - 64 Chancery Lane London WC2A 1QS |
Registered Address | 4th Floor, East Wing Chancery House 53 - 64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,144 |
Cash | £54 |
Current Liabilities | £10,198 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Director's details changed for Mr Timothy Lee Mckenzie on 26 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Timothy Lee Mckenzie on 26 April 2017 (2 pages) |
21 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
28 February 2017 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 4th Floor, East Wing Chancery House 53 - 64 Chancery Lane London WC2A 1QS on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 4th Floor, East Wing Chancery House 53 - 64 Chancery Lane London WC2A 1QS on 28 February 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2012 (2 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2012 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2012 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
7 June 2010 | Company name changed da way forward productions LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed da way forward productions LIMITED\certificate issued on 07/06/10
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|