Enfield
EN1 1DX
Director Name | Mr Colin Frank Chapman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Haslemere Business Centre Lincoln Way Enfield EN1 1DX |
Registered Address | 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 September 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 November 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
31 July 2019 | Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX on 31 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
1 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
30 March 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
17 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
16 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
31 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
30 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Termination of appointment of Colin Frank Chapman as a director on 4 April 2016 (1 page) |
30 April 2016 | Appointment of Mr Andrew Louis Stuart as a director on 4 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Colin Frank Chapman as a director on 4 April 2016 (1 page) |
30 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Appointment of Mr Andrew Louis Stuart as a director on 4 April 2016 (2 pages) |
8 May 2015 | Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from One Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 May 2015 (1 page) |
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|