Enfield
Middlesex
EN2 6EY
Secretary Name | Reichmann & Wing Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 41 Walsingham Road Enfield EN2 6EY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Colin Peter McKenzie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Website | indistribution.co.uk |
---|---|
Telephone | 020 71831234 |
Telephone region | London |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Hot Iron Technology LTD 50.00% Ordinary |
---|---|
50 at £1 | Colin Mckenzie 25.00% Ordinary |
25 at £1 | Alexander Mueffling 12.50% Ordinary |
25 at £1 | Sophie Mckenzie 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,400 |
Cash | £68,458 |
Current Liabilities | £65,732 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Appointment of Reichmann & Wing Limited as a secretary on 15 April 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 May 2021 | Change of details for Marc Gadsdon as a person with significant control on 17 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Mr Marc Gadsdon on 17 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
31 March 2021 | Change of details for Marc Gadsdon as a person with significant control on 31 March 2021 (2 pages) |
31 March 2021 | Director's details changed for Marc Gadsdon on 31 March 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Termination of appointment of Colin Peter Mckenzie as a director on 31 March 2018 (1 page) |
4 April 2018 | Cessation of Colin Peter Mckenzie as a person with significant control on 30 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
23 January 2018 | Termination of appointment of Clifford Donald Wing as a director on 23 January 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
12 June 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
13 May 2014 | Appointment of Mr Colin Peter Mckenzie as a director (2 pages) |
13 May 2014 | Appointment of Mr Colin Peter Mckenzie as a director (2 pages) |
11 March 2014 | Appointment of Marc Gadsdon as a director (2 pages) |
11 March 2014 | Appointment of Marc Gadsdon as a director (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|