Lincoln Way
Enfield
Middlesex
EN1 1DX
Director Name | Mr Colin Frank Chapman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX |
Director Name | Jason Abbott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX |
Registered Address | 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
2 at £1 | Michael Steele 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 August 2017 | Registered office address changed from Unit 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page) |
3 August 2017 | Notification of Michael Steele as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Michael Steele as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Unit 3 Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1DX to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page) |
3 August 2017 | Notification of Michael Steele as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 October 2016 | Appointment of Mr Colin Frank Chapman as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Colin Frank Chapman as a director on 25 October 2016 (2 pages) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Jason Abbott as a director on 6 May 2014 (1 page) |
19 November 2014 | Termination of appointment of Jason Abbott as a director on 6 May 2014 (1 page) |
19 November 2014 | Termination of appointment of Jason Abbott as a director on 6 May 2014 (1 page) |
19 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|
27 June 2013 | Incorporation Statement of capital on 2013-06-27
|