Enfield
EN1 1FS
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.universalpipework.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mark O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,514 |
Cash | £4,042 |
Current Liabilities | £39,485 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
6 December 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
8 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
25 April 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 December 2019 | Registered office address changed from 483 Green Lanes London N13 4BS to 32 Lumina Way Enfield EN1 1FS on 10 December 2019 (1 page) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 30 April 2018 (15 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (15 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Confirmation statement made on 4 April 2017 with no updates (3 pages) |
28 June 2017 | Notification of Mark O'sullivan as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mark O'sullivan as a person with significant control on 4 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 4 April 2017 with no updates (3 pages) |
28 June 2017 | Notification of Mark O'sullivan as a person with significant control on 4 April 2017 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
9 May 2014 | Registered office address changed from 41 Beverley Close Winchmore Hill London N21 3JB on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 41 Beverley Close Winchmore Hill London N21 3JB on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 41 Beverley Close Winchmore Hill London N21 3JB on 9 May 2014 (1 page) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Appointment of Mark Paul O'sullivan as a director (3 pages) |
8 June 2011 | Appointment of Mark Paul O'sullivan as a director (3 pages) |
5 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
5 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 April 2011 | Incorporation (22 pages) |
4 April 2011 | Incorporation (22 pages) |