Enfield
Middlesex
EN1 1FG
Director Name | Mr Karl O'Doherty |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A8 Safestore 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
Registered Address | Flat 6, Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1000 at £1 | Michael Pawlicki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Registered office address changed from C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT to C/O Michael Pawlicki Flat 6, Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT to C/O Michael Pawlicki Flat 6, Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG on 3 November 2015 (1 page) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 January 2015 | Registered office address changed from C/O Michael Pawlicki Karyatis Court Flat 6 49 Charles Street Enfield Middlesex EN1 1FG to C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Michael Pawlicki Karyatis Court Flat 6 49 Charles Street Enfield Middlesex EN1 1FG to C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Michael Pawlicki Karyatis Court Flat 6 49 Charles Street Enfield Middlesex EN1 1FG to C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT on 6 January 2015 (1 page) |
4 July 2014 | Registered office address changed from C/O Unitext Ltd 6 Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Unitext Ltd 6 Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from C/O Unitext Ltd 6 Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG United Kingdom on 4 July 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Company name changed unitext LTD\certificate issued on 01/07/13
|
1 July 2013 | Company name changed unitext LTD\certificate issued on 01/07/13
|
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from Unit a8 Safestore 28 Great Cambridge Road Enfield Middlesex EN1 1UT United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Unit a8 Safestore 28 Great Cambridge Road Enfield Middlesex EN1 1UT United Kingdom on 21 May 2012 (1 page) |
17 April 2012 | Termination of appointment of Karl O'doherty as a director (1 page) |
17 April 2012 | Termination of appointment of Karl O'doherty as a director (1 page) |
11 February 2012 | Director's details changed for Mr Michael Pawlicki on 11 February 2012 (2 pages) |
11 February 2012 | Appointment of Mr Karl O'doherty as a director (2 pages) |
11 February 2012 | Appointment of Mr Karl O'doherty as a director (2 pages) |
11 February 2012 | Director's details changed for Mr Michael Pawlicki on 11 February 2012 (2 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|