Enfield
Middlesex
EN2 7PE
Secretary Name | Shelley Muskett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 6 Hill Crest Drive Loftus Saltburn Cleveland TS13 4YA |
Director Name | David Wright |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Lavenham Theydon Park Road Theydon Bois Epping Essex CM16 7LR |
Secretary Name | Raymond Charles Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 4 Culgaith Gardens Enfield Middlesex EN2 7PE |
Secretary Name | Ann Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 4 Culgaith Gardens Enfield Middlesex EN2 7PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly Marlborough House Victoria Road South, Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £292,281 |
Cash | £251,778 |
Current Liabilities | £23,350 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2009 | Application for striking-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Return made up to 22/11/08; full list of members (6 pages) |
12 August 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Return made up to 22/11/07; full list of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 February 2007 | Return made up to 22/11/06; full list of members (6 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 January 2004 | Return made up to 22/11/03; full list of members
|
16 July 2003 | Director resigned (1 page) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 36 knight street sawbridgeworth hertfordshire CM21 9AX (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
1 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
17 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
28 November 2001 | Return made up to 22/11/01; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
22 March 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |