Enfield
London
EN3 6SD
Secretary Name | Mrs Samah Al-Haj |
---|---|
Status | Closed |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 727 Hertford Road Enfield London EN3 6SD |
Registered Address | 282a High Street Orpington Kent BR6 0ND |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Neil John Roughley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54 |
Cash | £717 |
Current Liabilities | £2,666 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to 282a High Street Orpington Kent BR6 0nd on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Unit 8 Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to 282a High Street Orpington Kent BR6 0nd on 1 March 2016 (1 page) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|