Cecil Avenue
Enfield
Middlesex
EN1 1PS
Director Name | Mr Omer Gur |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN |
Registered Address | 77 Flata Cecil Avenue Enfield Middlesex EN1 1PS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1 at £1 | Elyssa Renae Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,970 |
Current Liabilities | £1,185 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 January 2016 | Registered office address changed from 58 Avenue Road London N14 4EE to 77 Flata Cecil Avenue Enfield Middlesex EN1 1PS on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 58 Avenue Road London N14 4EE to 77 Flata Cecil Avenue Enfield Middlesex EN1 1PS on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 58 Avenue Road London N14 4EE to 77 Flata Cecil Avenue Enfield Middlesex EN1 1PS on 8 January 2016 (1 page) |
7 September 2015 | Director's details changed for Ms Elyssa Renae Currie on 31 March 2015 (2 pages) |
7 September 2015 | Director's details changed for Ms Elyssa Renae Currie on 31 March 2015 (2 pages) |
7 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 July 2015 | Registered office address changed from Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN to 58 Avenue Road London N14 4EE on 10 July 2015 (3 pages) |
10 July 2015 | Registered office address changed from Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN to 58 Avenue Road London N14 4EE on 10 July 2015 (3 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Termination of appointment of Omer Gur as a director (1 page) |
19 May 2014 | Termination of appointment of Omer Gur as a director (1 page) |
19 May 2014 | Appointment of Ms Elyssa Renae Currie as a director (2 pages) |
19 May 2014 | Appointment of Ms Elyssa Renae Currie as a director (2 pages) |
29 April 2014 | Incorporation (20 pages) |
29 April 2014 | Incorporation (20 pages) |