Enfield
Middlesex
EN1 3FG
Secretary Name | Janet Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
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 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2018 | Application to strike the company off the register (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 7 August 2014 (1 page) |
8 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
8 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
7 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
7 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
4 November 2013 | Appointment of Mr Christopher John Connor as a director (3 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
4 November 2013 | Appointment of Mr Christopher John Connor as a director (3 pages) |
4 November 2013 | Termination of appointment of Joanna Saban as a director (2 pages) |
4 November 2013 | Appointment of Janet Connor as a secretary (3 pages) |
4 November 2013 | Termination of appointment of Joanna Saban as a director (2 pages) |
4 November 2013 | Appointment of Janet Connor as a secretary (3 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
21 October 2013 | Incorporation
|
21 October 2013 | Incorporation
|