Enfield
Middlesex
EN2 7LS
Secretary Name | Mr Ismail Mustafa Ismail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 02 November 2010) |
Role | Mortgage Intermediary |
Country of Residence | England |
Correspondence Address | 25 Harlech Road Southgate London N14 7BY |
Director Name | Mr Christopher Robert Juggins |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Hardie Road Dagenham Essex RM10 7BS |
Director Name | Ayub Khan Mailk |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Secretary Name | Ayub Khan Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Electronic Engineer |
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(2 years, 4 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(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Lonsdale Drive Enfield Middlesex EN2 7LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 4 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 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Director's details changed for Sarah Mailk on 23 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 February 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 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
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 23/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 23/02/08; 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 23/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor granyte house delamore road cheshunt hertfordshire EN8 9SP (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor granyte house delamore road cheshunt hertfordshire EN8 9SP (1 page) |
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) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 January 2006 | Accounts made up to 31 March 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 May 2005 | Return made up to 23/02/05; full list of members (3 pages) |
28 May 2005 | Return made up to 23/02/05; full list of members (3 pages) |
25 May 2005 | Company name changed cavendish systems LTD.\certificate issued on 25/05/05 (2 pages) |
25 May 2005 | Company name changed cavendish systems LTD.\certificate issued on 25/05/05 (2 pages) |
17 August 2004 | Accounts made up to 31 March 2004 (1 page) |
17 August 2004 | Accounts made up to 31 March 2003 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
9 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
9 May 2003 | Return made up to 23/02/03; full list of members
|
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 December 2002 | Accounts made up to 31 March 2002 (1 page) |
12 July 2002 | Return made up to 23/02/02; full list of members (7 pages) |
12 July 2002 | Return made up to 23/02/02; full list of members (7 pages) |
16 November 2001 | Return made up to 23/02/01; full list of members (6 pages) |
16 November 2001 | Return made up to 23/02/01; 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) |
17 October 2001 | Accounts made up to 31 March 2001 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 November 2000 | Accounts made up to 31 March 2000 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 23/02/00; full list of members (6 pages) |
3 July 2000 | Return made up to 23/02/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
3 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
3 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
31 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (17 pages) |