HRWF (ENFIELD RETAIL PARK) LIMITED

9th Floor 201 Bishopsgate, London, EC2M 3BN
StatusDISSOLVED
Company No.03937197
CategoryPrivate Limited Company
Incorporated25 Feb 2000
Age24 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 1 month, 10 days

SUMMARY

HRWF (ENFIELD RETAIL PARK) LIMITED is an dissolved private limited company with number 03937197. It was incorporated 24 years, 3 months, 19 days ago, on 25 February 2000 and it was dissolved 9 years, 1 month, 10 days ago, on 05 May 2015. The company address is 9th Floor 201 Bishopsgate, London, EC2M 3BN.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lawson Sales

Change date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Michael Anthony Ussher

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Griffiths

Change date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Louise Tily

Change date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Ian Bartram

Change date: 2014-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-04-01

Officer name: Th Re Corporate Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-01

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AE

Change date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Lawson Sales

Change date: 2011-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wallace Anderson

Termination date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-12

Officer name: Roger Benjamin Ely

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-12

Officer name: Michael Anthony Ussher

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Tily

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Wallace Anderson

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Benjamin Ely

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Ian Bartram

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Lawson Sales

Documents

View document PDF

Accounts with made up date

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / henderson administration services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 14 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Resolution

Date: 24 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pearl (enfield retail park) limi ted\certificate issued on 07/09/01

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA

Documents

View document PDF

Resolution

Date: 20 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/12/00

Documents

View document PDF

Incorporation company

Date: 25 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 BEER ROAD MANAGEMENT LIMITED

CAPRICORN HOUSE,SEATON,EX12 2PD

Number:05217588
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A H BEDFORD & SON LIMITED

THE CORN EXCHANGE, TEME STREET,WORCESTERSHIRE,WR15 8BB

Number:00688455
Status:ACTIVE
Category:Private Limited Company

ALL SEASONS GRUB LTD

133 ARGYLL AVENUE,LUTON,LU3 1EJ

Number:11402013
Status:ACTIVE
Category:Private Limited Company

CZERNY AGENCIES LIMITED

79 COTE GREEN ROAD,STOCKPORT,SK6 5EN

Number:03502519
Status:ACTIVE
Category:Private Limited Company

FALMERE LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:02067479
Status:ACTIVE
Category:Private Limited Company

JANUS (UK) LIMITED

18 ESMEAD,CHIPPENHAM,SN15 3PS

Number:05842717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source