Cattlegate Road
Enfield
EN2 8AZ
Secretary Name | Mrs Stacey Victoria Smith |
---|---|
Status | Current |
Appointed | 19 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 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 | Mr Anthony Goodwin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Heath Road Potters Bar Hertfordshire EN6 1LR |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
50 at £0.01 | Bradley Smith 50.00% Ordinary |
---|---|
50 at £0.01 | Stacey Smith 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
30 May 2022 | Administrative restoration application (3 pages) |
30 May 2022 | Confirmation statement made on 9 July 2021 with no updates (2 pages) |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
27 March 2019 | Amended micro company accounts made up to 31 July 2017 (2 pages) |
9 October 2018 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
17 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Stacey Victora Smith as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 August 2017 | Notification of Stacey Victora Smith as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 June 2015 | Company name changed meadonhill consultancy LTD\certificate issued on 08/06/15
|
8 June 2015 | Company name changed meadonhill consultancy LTD\certificate issued on 08/06/15
|
16 February 2015 | Change of name notice (2 pages) |
16 February 2015 | Change of name notice (2 pages) |
19 January 2015 | Termination of appointment of Anthony Goodwin as a director on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mrs Stacey Victoria Smith as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Bradley Joseph Smith as a director on 19 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Anthony Goodwin as a director on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mrs Stacey Victoria Smith as a secretary on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Bradley Joseph Smith as a director on 19 January 2015 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 October 2012 | Appointment of Mr Anthony Goodwin as a director (2 pages) |
11 October 2012 | Appointment of Mr Anthony Goodwin as a director (2 pages) |
10 October 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 July 2012 | Incorporation (20 pages) |
9 July 2012 | Incorporation (20 pages) |