Enfield
Middlesex
EN2 8RY
Director Name | Mr David Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shirley Grove London N9 8EP |
Secretary Name | Mr David Smith |
---|---|
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Shirley Grove London N9 8EP |
Director Name | Ivan Martin Wiseman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Shirley Grove Edmonton London N9 8EP |
Director Name | Mr James Roberts |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 27 March 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 4 Shirley Grove London N9 8EP |
Website | www.selfixuk.com |
---|
Registered Address | 31 Lee View Enfield Middlesex EN2 8RY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £709 |
Gross Profit | -£396 |
Net Worth | -£4,866 |
Cash | £73 |
Current Liabilities | £6,649 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
18 September 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (3 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
9 September 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
9 September 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 April 2016 | Company name changed selfix (uk) LIMITED\certificate issued on 12/04/16
|
12 April 2016 | Company name changed selfix (uk) LIMITED\certificate issued on 12/04/16
|
8 April 2016 | Registered office address changed from 4 Shirley Grove London N9 8EP to 31 Lee View Enfield Middlesex EN2 8RY on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Ivan Martin Wiseman as a director on 27 March 2016 (1 page) |
8 April 2016 | Appointment of Mr Samuel Kanagasabapathy Vanniasingham as a director on 27 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of David Smith as a secretary on 28 March 2016 (1 page) |
8 April 2016 | Termination of appointment of James Roberts as a director on 27 March 2016 (1 page) |
8 April 2016 | Registered office address changed from 4 Shirley Grove London N9 8EP to 31 Lee View Enfield Middlesex EN2 8RY on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of David Smith as a secretary on 28 March 2016 (1 page) |
8 April 2016 | Appointment of Mr Samuel Kanagasabapathy Vanniasingham as a director on 27 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of David Smith as a director on 28 March 2016 (1 page) |
8 April 2016 | Termination of appointment of David Smith as a director on 28 March 2016 (1 page) |
8 April 2016 | Termination of appointment of James Roberts as a director on 27 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Ivan Martin Wiseman as a director on 27 March 2016 (1 page) |
26 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
26 February 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
14 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
14 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
19 October 2014 | Director's details changed for Mr James Roberts on 18 October 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr James Roberts on 18 October 2014 (2 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Mr James Roberts as a director (2 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Mr James Roberts as a director (2 pages) |
23 November 2011 | Appointment of Ivan Martin Wiseman as a director (3 pages) |
23 November 2011 | Appointment of Ivan Martin Wiseman as a director (3 pages) |
28 March 2011 | Incorporation (30 pages) |
28 March 2011 | Incorporation (30 pages) |