Enfield
Middlesex
EN2 7LS
Secretary Name | Iamail Mustafa Ismail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 19 October 2010) |
Role | Mortage Intermediary |
Correspondence Address | 25 Harlech Road Southgate London N14 7BY |
Director Name | Ayub Khan Mailk |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2005) |
Role | Electronic Engineer |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Secretary Name | Ayub Khan Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2005) |
Role | Electronic Engineer |
Correspondence Address | 111 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LS |
Secretary Name | Sarah Mailk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 1 month 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 |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
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 |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Application to strike the company off the register (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Application to strike the company off the register (1 page) |
28 May 2010 | Director's details changed for Sarah Mailk on 12 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Sarah Mailk on 12 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 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) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 12/03/07; 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) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 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) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page) |
15 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page) |
15 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (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 12/03/05; full list of members (2 pages) |
28 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Nc inc already adjusted 25/03/04 (3 pages) |
7 July 2004 | Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Particulars of contract relating to shares (4 pages) |
7 July 2004 | Particulars of contract relating to shares (4 pages) |
7 July 2004 | Nc inc already adjusted 25/03/04 (3 pages) |
7 July 2004 | Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
2 June 2004 | Company name changed redglade developments LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed redglade developments LIMITED\certificate issued on 02/06/04 (2 pages) |
15 May 2004 | New secretary appointed;new director appointed (3 pages) |
15 May 2004 | New secretary appointed;new director appointed (3 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page) |
14 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page) |
14 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 March 2004 | Incorporation (20 pages) |
12 March 2004 | Incorporation (20 pages) |