Enfield
Middlesex
EN2 7LS
Secretary Name | Mr Ismail Mustafa Ismail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Harlech Road Southgate London N14 7BY |
Director Name | Antonio Amorelli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1993) |
Role | Salesman |
Correspondence Address | 47 Lodge Crescent Waltham Cross Hertfordshire EN8 8BL |
Director Name | Ayub Khan Mailk |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 August 2005) |
Role | Electronic Engineer |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Secretary Name | Antonio Amorelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 47 Lodge Crescent Waltham Cross Hertfordshire EN8 8BL |
Director Name | Christopher Robert Juggins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 October 2005) |
Role | Engineer |
Correspondence Address | 51 Burnway Hornchurch Essex RM11 3SN |
Secretary Name | Ayub Khan Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Director Name | Mark James Bradley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2005) |
Role | Electronics Engineer |
Correspondence Address | 114 Greenfield Gardens London NW2 1HY |
Secretary Name | Sarah Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Lonsdale Drive Enfield Middlesex EN2 7LS |
Registered Address | Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (1 page) |
13 July 2010 | Application to strike the company off the register (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Director's details changed for Sarah Mailk on 23 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Director's details changed for Sarah Mailk on 23 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page) |
20 September 2006 | Return made up to 26/03/06; full list of members (2 pages) |
20 September 2006 | Return made up to 26/03/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Return made up to 26/03/05; full list of members (3 pages) |
21 July 2005 | Return made up to 26/03/05; full list of members (3 pages) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Company name changed corporate retail systems LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed corporate retail systems LIMITED\certificate issued on 02/06/04 (2 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
12 July 2002 | Return made up to 26/03/02; full list of members
|
12 July 2002 | Return made up to 26/03/02; full list of members (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Particulars of contract relating to shares (4 pages) |
7 January 2002 | Particulars of contract relating to shares (4 pages) |
4 January 2002 | Ad 31/03/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
4 January 2002 | Ad 31/03/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
16 November 2001 | Return made up to 26/03/01; full list of members (6 pages) |
16 November 2001 | Return made up to 26/03/01; full list of members (6 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 8 leaside business centre millmarsh lane brimsdown enfield middlesex EN3 7QG (1 page) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | £ nc 1000/50000 30/10/00 (2 pages) |
14 November 2000 | £ nc 1000/50000 30/10/00 (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 26/03/00; full list of members (6 pages) |
3 July 2000 | Return made up to 26/03/00; full list of members (6 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
31 August 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
31 August 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
8 June 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 26/03/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
11 August 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
11 August 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
15 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
7 April 1995 | Return made up to 26/03/95; no change of members
|
7 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
31 May 1990 | Company name changed viewscale LIMITED\certificate issued on 01/06/90 (2 pages) |
31 May 1990 | Company name changed viewscale LIMITED\certificate issued on 01/06/90 (2 pages) |
26 March 1990 | Incorporation (9 pages) |
26 March 1990 | Incorporation (9 pages) |