Enfield
EN2 8DJ
Director Name | Mr Alan Robert Fisher |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alan Fisher 50.00% Ordinary |
---|---|
50 at £1 | David William Pickthall 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
27 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Company name changed snobs-hogtales LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Company name changed snobs-hogtales LIMITED\certificate issued on 05/06/13
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|