Enfield
Middlesex
EN3 7EE
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 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 | 147 Chase Side Enfield EN2 0PN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Dogan Ulusal 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (14 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 12 May 2012
|
21 October 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (14 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 12 May 2012
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Appointment of Dogan Ulusal as a director (3 pages) |
12 June 2012 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Dogan Ulusal as a director (3 pages) |
12 June 2012 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 12 June 2012 (2 pages) |
18 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
18 May 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
18 May 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2012 (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|