Enfield
Middlesex
EN2 0JN
Director Name | Miss Demitra Vronti |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Tranmere Road Lower Edmonton London N9 9EL |
Registered Address | Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (1 page) |
6 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
25 February 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
9 January 2020 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
25 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
7 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2019 | Resolutions
|
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (6 pages) |
24 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
24 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
25 November 2016 | Registered office address changed from 32 Tranmere Road Lower Edmonton London N9 9EL to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 32 Tranmere Road Lower Edmonton London N9 9EL to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 25 November 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
25 November 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 September 2014 | Termination of appointment of Demitra Vronti as a director on 29 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Gillian Antoniou as a director on 29 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Demitra Vronti as a director on 29 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Gillian Antoniou as a director on 29 August 2014 (2 pages) |
8 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|