Enfield
Middlesex
EN1 3EF
Director Name | Mr Richard Anthony O'Reily |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2015(1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House, 45 Silver Street Enfield Middlesex EN1 3EF |
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Stephen Leonard Davis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House, 45 Silver Street Enfield Middlesex EN1 3EF |
Director Name | Mr Ian David Robinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House, 45 Silver Street Enfield Middlesex EN1 3EF |
Registered Address | Nicon House, 45 Silver Street Enfield Middlesex EN1 3EF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Richard Anthony O'reily on 25 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 April 2016 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Nicon House, 45 Silver Street Enfield Middlesex EN1 3EF on 28 April 2016 (1 page) |
20 July 2015 | Appointment of Mr Richard Anthony O'reily as a director on 24 May 2015 (2 pages) |
20 July 2015 | Appointment of Mr Patrick Madigan as a director on 24 May 2015 (2 pages) |
20 July 2015 | Appointment of Mr Stephen Leonard Davis as a director on 24 April 2015 (2 pages) |
20 July 2015 | Appointment of Mr Ian David Robinson as a director on 24 April 2015 (2 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Marion Black as a director on 24 April 2015 (1 page) |