Enfield
Middlesex
EN1 1BJ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | 266/268 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Turgut Demir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,489 |
Cash | £3,718 |
Current Liabilities | £39,654 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 April 2015 | Company name changed unique home decoration LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Company name changed unique home decoration LIMITED\certificate issued on 17/04/15
|
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 April 2012 | Current accounting period shortened from 30 November 2011 to 31 January 2011 (1 page) |
25 April 2012 | Current accounting period shortened from 30 November 2011 to 31 January 2011 (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Appointment of Mr Turgut Demir as a director (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Appointment of Mr Turgut Demir as a director (2 pages) |
8 December 2010 | Termination of appointment of Michael Holder as a director (1 page) |
8 December 2010 | Termination of appointment of Michael Holder as a director (1 page) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|