Enfield
Middlesex
EN3 7XF
Website | holemasters.co.uk |
---|
Registered Address | 13 Watermill Business Centre, Edison Road Enfield Middlesex EN3 7XF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
1 at £1 | Holemasters Demtech LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 February 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 November 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for David Paul Bailie on 19 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for David Paul Bailie on 19 July 2013 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
29 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Incorporation (48 pages) |
20 July 2010 | Incorporation (48 pages) |