ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04166695

Incorporation date

23/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Lumiere, Elstree Way, Borehamwood, Herts WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon26/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2022
First Gazette notice for voluntary strike-off
dot icon29/04/2022
Application to strike the company off the register
dot icon15/03/2022
Termination of appointment of Carmen Wallace as a director on 2022-03-07
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Registered office address changed from Brosnan House Byng Drive Potters Bar Hertfordshire EN6 1UR England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 2021-03-22
dot icon09/11/2020
Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Brosnan House Byng Drive Potters Bar Hertfordshire EN6 1UR on 2020-11-09
dot icon09/11/2020
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2020-11-09
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon25/03/2019
Micro company accounts made up to 2018-03-31
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon23/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/07/2016
Appointment of Miss Carmen Wallace as a director on 2016-07-01
dot icon26/07/2016
Appointment of Mr Nilesh Dave as a director on 2016-07-01
dot icon29/02/2016
Annual return made up to 2016-02-23 no member list
dot icon25/02/2016
Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2016-02-25
dot icon25/02/2016
Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2016-02-25
dot icon23/02/2016
Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2016-02-23
dot icon22/02/2016
Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 2016-02-22
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/12/2015
Appointment of Amber Company Secretaries Limited as a secretary on 2015-10-17
dot icon16/12/2015
Appointment of Mr Sheridan Clive Shaw as a director on 2015-10-17
dot icon16/12/2015
Termination of appointment of Dinesh Premji Varsani as a director on 2015-10-17
dot icon16/12/2015
Termination of appointment of Enfield Island Village Trust as a director on 2015-10-17
dot icon16/12/2015
Termination of appointment of Vi Corporate Ltd as a secretary on 2015-10-17
dot icon16/09/2015
Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2015-09-16
dot icon15/09/2015
Registered office address changed from First Floor Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 2015-09-15
dot icon07/09/2015
Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to First Floor Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2015-09-07
dot icon03/09/2015
Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 2015-09-03
dot icon12/06/2015
Registered office address changed from Amber Management Ltd Arnel House Peerglow Centre Marsh Lane Ware Herts SG1 9QL to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2015-06-12
dot icon11/06/2015
Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH to Arnel House Peerglow Centre Marsh Lane Ware Herts SG1 9QL on 2015-06-11
dot icon22/04/2015
Annual return made up to 2015-02-23 no member list
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/12/2014
Appointment of Mr Dinesh Varsani as a director on 2014-11-20
dot icon19/08/2014
Termination of appointment of Carmen Wallace as a director on 2014-08-19
dot icon19/08/2014
Appointment of Vi Corporate Ltd as a secretary on 2014-08-19
dot icon19/08/2014
Appointment of Enfield Island Village Trust as a director on 2014-08-18
dot icon19/08/2014
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2014-08-19
dot icon19/08/2014
Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 8 Harston Drive Enfield Middlesex EN3 6GH on 2014-08-19
dot icon19/08/2014
Termination of appointment of Priya Dave as a director on 2014-07-31
dot icon18/08/2014
Registered office address changed from 8 Harston Drive Enfield EN3 6GH to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2014-08-18
dot icon16/08/2014
Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Herts SG12 9QL to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2014-08-16
dot icon31/07/2014
Director's details changed for Priya Dave on 2014-07-30
dot icon31/07/2014
Appointment of Amber Company Secretaries Limited as a secretary on 2014-07-30
dot icon31/07/2014
Termination of appointment of Enfield Island Village Trust as a director on 2014-07-30
dot icon31/07/2014
Termination of appointment of Vi Corporate Ltd as a secretary on 2014-07-30
dot icon28/07/2014
Appointment of Ms Carmen Wallace as a director on 2014-07-17
dot icon28/07/2014
Registered office address changed from 8 Harston Drive Enfield EN3 6GH to 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Herts SG12 9QL on 2014-07-28
dot icon28/07/2014
Appointment of Priya Dave as a director on 2014-07-17
dot icon13/06/2014
Termination of appointment of Priya Dave as a director
dot icon11/06/2014
Termination of appointment of Carmen Wallace as a director
dot icon30/05/2014
Appointment of Ms Priya Dave as a director
dot icon29/03/2014
Annual return made up to 2014-02-23 no member list
dot icon14/01/2014
Appointment of Ms Carmen Wallace as a director
dot icon07/01/2014
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon07/01/2014
Termination of appointment of Carmen Wallace as a director
dot icon07/01/2014
Termination of appointment of Lana Jones as a director
dot icon07/01/2014
Termination of appointment of Laurie Wallace as a director
dot icon07/01/2014
Termination of appointment of Lloyd Wallace as a director
dot icon07/01/2014
Appointment of Vi Corporate Ltd as a secretary
dot icon07/01/2014
Registered office address changed from 1St Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England on 2014-01-07
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Appointment of Amber Company Secretaries Limited as a secretary
dot icon11/12/2013
Termination of appointment of Vi Corporate Ltd as a secretary
dot icon11/12/2013
Registered office address changed from 8 Harston Drive Enfield Middlesex EN3 6GH England on 2013-12-11
dot icon11/12/2013
Termination of appointment of Priya Dave as a director
dot icon09/12/2013
Termination of appointment of Vladimir Ioannou as a director
dot icon09/12/2013
Appointment of Enfield Island Village Trust as a director
dot icon21/11/2013
Appointment of Vi Corporate Ltd as a secretary
dot icon20/11/2013
Appointment of Mr Vladimir Ioannou as a director
dot icon20/11/2013
Termination of appointment of Katherine Simmonds as a director
dot icon10/10/2013
Termination of appointment of Mariam Wahab as a director
dot icon04/09/2013
Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 2013-09-04
dot icon04/09/2013
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon25/02/2013
Annual return made up to 2013-02-23 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-23 no member list
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-23 no member list
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/11/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon18/10/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon30/06/2010
Director's details changed for Miss Katherine Simmonds on 2010-06-28
dot icon29/06/2010
Director's details changed for Carmen Wallace on 2010-06-29
dot icon29/06/2010
Director's details changed for Mariam Bibi Wahab on 2010-06-29
dot icon29/06/2010
Director's details changed for Lana Marva Jones on 2010-06-29
dot icon29/06/2010
Director's details changed for Ms Priya Dave on 2010-06-29
dot icon29/06/2010
Director's details changed for Lloyd Wallace on 2010-06-29
dot icon29/06/2010
Director's details changed for Laurie Wallace on 2010-06-29
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/02/2010
Annual return made up to 2010-02-23 no member list
dot icon26/02/2010
Director's details changed for Carmen Wallace on 2010-02-26
dot icon26/02/2010
Director's details changed for Ms Priya Dave on 2010-02-26
dot icon26/02/2010
Director's details changed for Lana Marva Jones on 2010-02-26
dot icon26/02/2010
Director's details changed for Laurie Wallace on 2010-02-26
dot icon26/02/2010
Director's details changed for Mariam Bibi Wahab on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Amber Company Secretaries Limited on 2010-02-26
dot icon15/12/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 2009-12-15
dot icon22/10/2009
Appointment of Miss Katherine Simmonds as a director
dot icon23/02/2009
Annual return made up to 23/02/09
dot icon10/02/2009
Accounts made up to 2008-08-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from amber management 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon17/12/2008
Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
dot icon05/11/2008
Director appointed laurie wallace
dot icon12/09/2008
Director appointed mariam wahab
dot icon12/09/2008
Director's change of particulars / lloyd wallace / 11/09/2008
dot icon07/07/2008
Accounts made up to 2007-08-31
dot icon04/03/2008
Annual return made up to 23/02/08
dot icon01/10/2007
Registered office changed on 01/10/07 from: 197-205 high street ponders end enfield middlesex EN3 4DZ
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon25/07/2007
Accounts made up to 2006-08-31
dot icon14/04/2007
Annual return made up to 23/02/07
dot icon23/11/2006
Accounts made up to 2005-08-31
dot icon11/04/2006
Annual return made up to 23/02/06
dot icon15/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon09/08/2005
Accounts made up to 2004-08-31
dot icon09/03/2005
Annual return made up to 23/02/05
dot icon05/07/2004
Accounts made up to 2003-08-31
dot icon02/06/2004
Annual return made up to 23/02/04
dot icon01/04/2004
New director appointed
dot icon29/12/2003
Director resigned
dot icon22/11/2003
New secretary appointed
dot icon22/11/2003
Secretary resigned
dot icon12/04/2003
Accounts made up to 2002-08-31
dot icon06/03/2003
Annual return made up to 23/02/03
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Annual return made up to 23/02/02
dot icon13/12/2002
Director resigned
dot icon09/09/2002
Registered office changed on 09/09/02 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon09/09/2002
New secretary appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon29/03/2002
Accounts made up to 2001-08-31
dot icon19/03/2002
Accounting reference date shortened from 28/02/02 to 31/08/01
dot icon23/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
0.00
-
0.00
-
-
2021
2
0.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/11/2003 - 01/09/2007
2306
Duffy, John
Director
23/02/2001 - 20/05/2002
84
ENFIELD ISLAND VILLAGE TRUST
Corporate Director
18/08/2014 - 17/10/2015
-
Davies, Robin Patrick
Secretary
01/05/2002 - 14/11/2003
18
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
11/12/2013 - 11/12/2013
145

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 23/02/2001 with the registered office located at First Floor, Lumiere, Elstree Way, Borehamwood, Herts WD6 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED?

toggle

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 23/02/2001 and dissolved on 26/07/2022.

Where is ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED located?

toggle

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED is registered at First Floor, Lumiere, Elstree Way, Borehamwood, Herts WD6 1JH.

What does ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED do?

toggle

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED have?

toggle

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED had 2 employees in 2021.

What is the latest filing for ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/07/2022: Final Gazette dissolved via voluntary strike-off.