ENOUGH ABUSE UK

Middlesex House Middlesex House, Stevenage, SG1 2EF, Herts, England
StatusDISSOLVED
Company No.08343612
Category
Incorporated31 Dec 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 3 months, 30 days

SUMMARY

ENOUGH ABUSE UK is an dissolved with number 08343612. It was incorporated 11 years, 6 months, 4 days ago, on 31 December 2012 and it was dissolved 5 years, 3 months, 30 days ago, on 05 March 2019. The company address is Middlesex House Middlesex House, Stevenage, SG1 2EF, Herts, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kacey Ainsworth

Termination date: 2018-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Colgan

Termination date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Patricia Brown

Termination date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Elaine Woods

Termination date: 2018-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marilyn Elaine Woods

Cessation date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Woodward

Termination date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Patricia Brown

Appointment date: 2017-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marion Colgan

Appointment date: 2017-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Kacey Ainsworth

Appointment date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Simpson

Termination date: 2017-06-12

Documents

View document PDF

Legacy

Date: 29 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form CH01 was removed from the public register on 09/05/2018 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 29 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified form AP01 was removed from the public register on 09/05/2018 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Woodward

Appointment date: 2017-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian George Griffiths

Termination date: 2017-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian George Griffiths

Termination date: 2017-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Simpson

Appointment date: 2017-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scates

Appointment date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Elaine Woods

Appointment date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: , 10 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

New address: C/O Baker Watkin Llp Middlesex House Rutherford Close Stevenage Herts SG1 2EF

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Edwards

Termination date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Spires

Termination date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: , C/O Baker Watkin Llp, Middlesex House Rutherford Close, Stevenage, SG1 2EF

New address: C/O Baker Watkin Llp Middlesex House Rutherford Close Stevenage Herts SG1 2EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2016

Category: Address

Type: AD02

Old address: 3 Cherry Green Lane Westmill Buntingford Hertfordshire SG9 9LE England

New address: 40 Benington Road Benington Road Aston Stevenage Hertfordshire SG2 7DY

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Spires

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leon Edwards

Appointment date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Margaret Anne Patterson

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marise Gladys Thomas

Termination date: 2015-06-01

Documents

View document PDF

Termination director company

Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-01

Officer name: Ian George Griffiths

Documents

View document PDF

Change sail address company with new address

Date: 03 Mar 2015

Category: Address

Type: AD02

New address: 3 Cherry Green Lane Westmill Buntingford Hertfordshire SG9 9LE

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Elaine Woods

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: , 8 Church Lane, Norton, Letchworth Garden City, Hertfordshire, SG6 1AJ, Uk

New address: C/O Baker Watkin Llp Middlesex House Rutherford Close Stevenage Herts SG1 2EF

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian George Griffiths

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: , 28 Dunstable Road, Luton, Bedfordshire, LU1 1DY

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Margaret Anne Patterson

Documents

View document PDF

Annual return company with made up date

Date: 14 May 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pictons Solicitors Llp

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Phelan

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marise Gladys Thomas

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian George Griffiths

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Fortt

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hames

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Hames

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Frederick Fortt

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Grant

Documents

View document PDF

Incorporation company

Date: 31 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHER MAHMOOD LIMITED

28 ROSSLYN HILL,HAMPSTEAD,NW3 1NH

Number:08363775
Status:ACTIVE
Category:Private Limited Company

HAL PROPERTIES LIMITED

HENSTAFF COURT LLANTRISANT ROAD,CARDIFF,CF72 8NG

Number:09248305
Status:ACTIVE
Category:Private Limited Company

LEX STERLING LIMITED

14 RUSSELL HILL ROAD,PURLEY,CR8 2LA

Number:09794356
Status:ACTIVE
Category:Private Limited Company

MANAMANA STUDIOS LIMITED

RAEDAN 7-8 HENRIETTA STREET,LONDON,WC2E 8PS

Number:06446551
Status:ACTIVE
Category:Private Limited Company

MOGULAND GARMENT LIMITED

39A BROUGHTON STREET,MANCHESTER,M8 8LZ

Number:07910334
Status:ACTIVE
Category:Private Limited Company

SHYLINE LTD

129 ST. ALBANS ROAD,WATFORD,WD17 1RA

Number:09610067
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