Enfield
Middlesex
EN1 2HN
Secretary Name | Margaret Mary Radford |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 June 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 January 2008) |
Role | Buying Agent |
Correspondence Address | 118 Cromwell Road Wimbledon London SW19 8NA |
Secretary Name | Lyndsay Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003 |
Appointment Duration | 1 month (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 8 Saint Marys Garth Buxted Uckfield East Sussex TN22 4LY |
Director Name | Annette Marie Newport |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 101 Connaught Road Teddington Middlesex TW11 0QQ |
Registered Address | Astra Chambers Church Road Buckhurst Hill Essex IG9 5TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£92,255 |
Cash | £6,682 |
Current Liabilities | £108,199 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2007 | Application for striking-off (1 page) |
26 July 2007 | Return made up to 13/05/07; no change of members (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 June 2006 | Return made up to 13/05/06; no change of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 66 great portland street london W1W 7HA (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
13 May 2003 | Incorporation (14 pages) |