Enfield
Middlesex
EN2 0HN
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.fragrantsole.com |
---|
Registered Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Janice Barbara Mintern 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
13 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Registered office address changed from 93 Vicars Moor Lane Winchmore Hill London N21 1BL United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Janice Barbara Mintern as a director (2 pages) |
23 February 2012 | Appointment of Janice Barbara Mintern as a director (2 pages) |
23 February 2012 | Registered office address changed from 93 Vicars Moor Lane Winchmore Hill London N21 1BL United Kingdom on 23 February 2012 (1 page) |
15 August 2011 | Incorporation (20 pages) |
15 August 2011 | Incorporation (20 pages) |
15 August 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
15 August 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |