Enfield
Middlesex
EN2 6NF
Director Name | Thomas Edward Marriott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2013(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 | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(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 | Justin William M Bentley 50.00% Ordinary |
---|---|
50 at £1 | Thomas E. Marriott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,393 |
Cash | £260 |
Current Liabilities | £9,653 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 March 2014 | Director's details changed for Justin William Maxwell Bentley on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Justin William Maxwell Bentley on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Thomas Edward Marriott on 10 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Thomas Edward Marriott on 10 March 2014 (2 pages) |
9 April 2013 | Appointment of Thomas Edward Marriott as a director (3 pages) |
9 April 2013 | Appointment of Thomas Edward Marriott as a director (3 pages) |
9 April 2013 | Appointment of Justin William Maxwell Bentley as a director (3 pages) |
9 April 2013 | Appointment of Justin William Maxwell Bentley as a director (3 pages) |
8 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
8 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|