Enfield
Middx
EN2 6NF
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | lagoulette.co.uk |
---|
Registered Address | Chase Green House 42 Chaseside Enfield Middx EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Atlantic Property Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£232,156 |
Cash | £964 |
Current Liabilities | £95,419 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
9 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
15 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
10 October 2013 | Director's details changed for Mr Riadh Fnaiech on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Riadh Fnaiech on 10 October 2013 (2 pages) |
11 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
22 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
13 April 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
7 December 2010 | Appointment of Riadh Fnaiech as a director (3 pages) |
7 December 2010 | Appointment of Riadh Fnaiech as a director (3 pages) |
13 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
13 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|