Enfield
EN1 4LE
Director Name | Crest Plus Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Yorke Chambers Streets, Royston Road Baldock Hertfordshire SG7 6NW |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU Wales |
Website | ganprop.com |
---|---|
Email address | [email protected] |
Telephone | 020 85281121 |
Telephone region | London |
Registered Address | C12 Marquis Court Marquisway Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£24,823 |
Cash | £2,563 |
Current Liabilities | £28,147 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2017 | Liquidators' statement of receipts and payments to 4 November 2017 (10 pages) |
---|---|
6 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 (7 pages) |
25 November 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (7 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 4 November 2015 (7 pages) |
25 November 2015 | Liquidators statement of receipts and payments to 4 November 2015 (7 pages) |
13 November 2014 | Registered office address changed from Brunel House 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to C12 Marquis Court Marquisway Gateshead Tyne and Wear NE11 0RU on 13 November 2014 (2 pages) |
12 November 2014 | Statement of affairs with form 4.19 (5 pages) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Registered office address changed from 4 Larksfield Grove Enfield Middlesex EN1 4LE United Kingdom on 21 December 2012 (1 page) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 28 October 2011 (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from 4 Larksfield Grove Enfield Middlesex EN1 4LE England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 4 Larksfield Grove Enfield Middlesex EN1 4LE England on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 13 March 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 24 March 2010 (1 page) |
24 March 2010 | Termination of appointment of Foremans Company Services Limited as a secretary (1 page) |
23 March 2010 | Secretary's details changed for Foremans Company Services Limited on 23 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 May 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
21 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
27 July 2007 | Company name changed crest psc 2432 LIMITED\certificate issued on 27/07/07 (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Director resigned (1 page) |
13 March 2007 | Incorporation (16 pages) |