Enfield
Middlesex
EN2 6EY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancs M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Status | Resigned |
Appointed | 20 March 2012(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2013) |
Role | Company Director |
Correspondence Address | 7 Brantwood Road Salford Lancs M7 4EN |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Pearl Adler 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
18 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 September 2013 | Registered office address changed from C/O B Olsberg & Co Newbury House 2Nd Floor 401 Bury New Road Salford Greater Manchester M7 2BT England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O B Olsberg & Co Newbury House 2Nd Floor 401 Bury New Road Salford Greater Manchester M7 2BT England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O B Olsberg & Co Newbury House 2Nd Floor 401 Bury New Road Salford Greater Manchester M7 2BT England on 3 September 2013 (1 page) |
25 February 2013 | Termination of appointment of Jacob Adler as a secretary (1 page) |
25 February 2013 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
25 February 2013 | Termination of appointment of Pearl Adler as a director (1 page) |
25 February 2013 | Termination of appointment of Jacob Adler as a secretary (1 page) |
25 February 2013 | Termination of appointment of Pearl Adler as a director (1 page) |
25 February 2013 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Appointment of Mr Jacob Adler as a secretary (2 pages) |
25 October 2012 | Appointment of Mrs Pearl Adler as a director (2 pages) |
25 October 2012 | Appointment of Mr Jacob Adler as a secretary (2 pages) |
25 October 2012 | Appointment of Mrs Pearl Adler as a director (2 pages) |
17 April 2012 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 17 April 2012 (1 page) |
3 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 January 2012 | Incorporation (20 pages) |
19 January 2012 | Incorporation (20 pages) |