Edison Road
Enfield
Middlesex
EN3 7XF
Director Name | Mr Aaron Mark Godfrey |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(same day as company formation) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF |
Registered Address | Unit 17 Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
100 at £1 | Aaron Godfrey 50.00% Ordinary B |
---|---|
51 at £1 | Christopher Brady 25.50% Ordinary A |
49 at £1 | Aaron Godfrey 24.50% Ordinary A |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2018 | Application to strike the company off the register (4 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
14 December 2017 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 November 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Aaron Mark Godfrey as a director on 1 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
5 October 2017 | Director's details changed for Mr Christopher John Brady on 18 May 2017 (3 pages) |
5 October 2017 | Director's details changed for Mr Christopher John Brady on 18 May 2017 (3 pages) |
5 October 2017 | Restoration by order of the court (3 pages) |
5 October 2017 | Restoration by order of the court (3 pages) |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|