Enfield
Middlesex
EN2 6NF
Director Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2013(same day as company formation) |
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 | 29 October 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 |
100 at £1 | Brian Paul (Secretaries) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 November 2013 | Appointment of Brian Paul (Secretaries) Limited as a director (3 pages) |
6 November 2013 | Appointment of Brian Paul (Secretaries) Limited as a director (3 pages) |
6 November 2013 | Appointment of William James Gibson as a director (3 pages) |
6 November 2013 | Appointment of William James Gibson as a director (3 pages) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |