Enfield
Middlesex
EN1 3DE
Director Name | Mr Rickesh Sodha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Peartree Road Enfield Middlesex EN1 3DE |
Secretary Name | Mr Rickesh Sodha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Peartree Road Enfield Middlesex EN1 3DE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Website | elegance-furniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88899900 |
Telephone region | London |
Registered Address | 164-166 Bowes Road New Southgate London N11 2JG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Ashok Sodha 50.00% Ordinary |
---|---|
1 at £1 | Mr Rickesh Sodha 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
29 September 2014 | Director's details changed for Ashok Sodha on 19 September 2014 (3 pages) |
29 September 2014 | Director's details changed for Ashok Sodha on 19 September 2014 (3 pages) |
19 September 2014 | Director's details changed for Ricky Sodha on 19 September 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page) |
19 September 2014 | Secretary's details changed for Ricky Sodha on 19 September 2014 (1 page) |
19 September 2014 | Director's details changed for Ricky Sodha on 19 September 2014 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (14 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
1 November 2010 | Appointment of Ricky Sodha as a director (3 pages) |
1 November 2010 | Appointment of Ashok Sodha as a director (3 pages) |
1 November 2010 | Appointment of Ashok Sodha as a director (3 pages) |
1 November 2010 | Appointment of Ricky Sodha as a secretary (3 pages) |
1 November 2010 | Appointment of Ricky Sodha as a director (3 pages) |
1 November 2010 | Appointment of Ricky Sodha as a secretary (3 pages) |
22 September 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
22 September 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
21 September 2010 | Incorporation (45 pages) |
21 September 2010 | Incorporation (45 pages) |