Enfield
Middlesex
EN2 6NF
Director Name | Mr Andrew Brian Magrath |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Brian Magrath 50.00% Ordinary |
---|---|
50 at £1 | John Charles Littleford 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
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) |
14 March 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Application to strike the company off the register (3 pages) |
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Appointment of Andrew Brian Magrath as a director (3 pages) |
28 May 2012 | Appointment of John Charles Littleford as a director (3 pages) |
28 May 2012 | Appointment of John Charles Littleford as a director (3 pages) |
28 May 2012 | Appointment of Andrew Brian Magrath as a director (3 pages) |
3 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
3 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|