Download leads from Nexok and grow your business. Find out more

EN1 Property Holdings Limited

Documents

Total Documents72
Total Pages280

Filing History

2 February 2017Final Gazette dissolved following liquidation
2 November 2016Return of final meeting in a members' voluntary winding up
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
17 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
17 May 2016Appointment of a voluntary liquidator
17 May 2016Declaration of solvency
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
10 September 2013Accounts for a dormant company made up to 31 December 2012
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
18 July 2012Accounts for a dormant company made up to 31 December 2011
17 July 2012Appointment of Nicola Margaret Carroll as a director
17 July 2012Termination of appointment of Luke Thomas as a director
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
11 August 2011Accounts for a dormant company made up to 31 December 2010
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
10 August 2010Accounts for a dormant company made up to 31 December 2009
3 August 2010Termination of appointment of Pamela Coles as a director
3 August 2010Appointment of Mr Luke Thomas as a director
2 December 2009Statement of company's objects
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 November 2009Appointment of Pamela Mary Coles as a director
27 November 2009Termination of appointment of Paul Moore as a director
26 August 2009Return made up to 11/08/09; full list of members
27 May 2009Accounts for a dormant company made up to 31 December 2008
22 December 2008Accounts for a dormant company made up to 31 December 2007
19 December 2008Appointment terminated director ian dawson
19 December 2008Director appointed centrica directors LIMITED
19 December 2008Director appointed paul anthony moore
19 December 2008Appointment terminated director adrian morris
11 August 2008Return made up to 11/08/08; full list of members
22 October 2007Full accounts made up to 31 December 2006
15 August 2007Return made up to 11/08/07; full list of members
20 February 2007Full accounts made up to 31 December 2005
26 August 2006Declaration of satisfaction of mortgage/charge
14 August 2006Return made up to 11/08/06; full list of members
7 November 2005Director resigned
7 November 2005New director appointed
7 November 2005New director appointed
7 November 2005Director resigned
31 October 2005Company name changed telco global properties LIMITED\certificate issued on 31/10/05
25 October 2005Full accounts made up to 31 December 2004
15 August 2005Return made up to 11/08/05; full list of members
10 May 2005Director's particulars changed
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2004Full accounts made up to 30 June 2004
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
11 October 2004Return made up to 11/08/04; full list of members
7 October 2004Secretary resigned;director resigned
7 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04
7 October 2004New secretary appointed
7 October 2004Director resigned
7 October 2004Director resigned
7 October 2004Director resigned
7 October 2004New director appointed
7 October 2004New director appointed
4 October 2004Auditor's resignation
30 September 2004Registered office changed on 30/09/04 from: telco house 284 southbury road enfield middlesex EN1 1TR
31 July 2004Particulars of mortgage/charge
9 June 2004Accounting reference date shortened from 31/08/04 to 30/06/04
18 March 2004Registered office changed on 18/03/04 from: the grange 100 high street london N14 6TG
11 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing