Enfield
Middlesex
EN2 0JA
Director Name | Ms Anna Victoria Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11d Village Road Enfield Middlesex EN1 2EQ |
Registered Address | 1 Chase Side Crescent Enfield Middlesex EN2 0JA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anna Victoria Wilson 50.00% Ordinary |
---|---|
1 at £1 | Joseph James Daly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,381 |
Current Liabilities | £13,467 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 June 2023 (overdue) |
23 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
15 June 2022 | Change of details for Mr Joseph James Daly as a person with significant control on 14 June 2022 (2 pages) |
15 June 2022 | Director's details changed for Mr Joseph James Daly on 14 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
24 January 2019 | Change of details for Mr Joseph James Daly as a person with significant control on 23 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Joseph James Daly on 23 January 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
9 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Joseph Daly as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Joseph Daly as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 September 2016 | Director's details changed for Joseph James Daly on 29 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Joseph James Daly on 29 August 2016 (2 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Joseph James Daly on 1 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Joseph James Daly on 1 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
3 June 2016 | Termination of appointment of Anna Victoria Wilson as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Anna Victoria Wilson as a director on 31 May 2016 (1 page) |
19 May 2016 | Director's details changed for Joseph James Daly on 22 December 2015 (2 pages) |
19 May 2016 | Director's details changed for Joseph James Daly on 22 December 2015 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN to 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN to 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 10 November 2015 (1 page) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Joseph James Daly on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Anna Victoria Wilson on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Anna Victoria Wilson on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Joseph James Daly on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Joseph James Daly on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Anna Victoria Wilson on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 May 2015 | Registered office address changed from 11D Village Road Enfield Middlesex EN1 2EQ to Building 3 North London Business Park Brunswick Park Road London N11 1GN on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 11D Village Road Enfield Middlesex EN1 2EQ to Building 3 North London Business Park Brunswick Park Road London N11 1GN on 18 May 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mrs Anna Victoria Wilson on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Anna Victoria Wilson on 1 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Anna Victoria Wilson on 1 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 June 2014 | Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Building 3 North London Business Park Brunswick Park Road London N11 1GN England on 23 June 2014 (1 page) |
29 April 2014 | Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA United Kingdom on 29 April 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Joseph James Daly on 2 April 2013 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Joseph James Daly on 2 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Joseph James Daly on 2 April 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Registered office address changed from 9 Unicorn Yard Norwich Norfolk NR3 3AL United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 9 Unicorn Yard Norwich Norfolk NR3 3AL United Kingdom on 28 September 2011 (1 page) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|