Company NameS.Enroh Limited
Company StatusDissolved
Company Number00160625
CategoryPrivate Limited Company
Incorporation Date14 November 1919(104 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameSmyth-Horne Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andre John Argus Misso
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(84 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 24 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameAndre John Argus Misso
NationalityBritish
StatusClosed
Appointed21 December 2011(92 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address4th Floor 7 10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Alan Frederick Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressThe New House
Bownham Road
Watlington
Norfolk
Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(71 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCarmenstrasse 48
8032 Zurich
Foreign
Director NameMr David Walter Perry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(71 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address42 West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NameHoward White
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address167 Winchmore Hill Road
Southgate
London
N14 6AR
Secretary NameMr Alan Frederick Brown
NationalityBritish
StatusResigned
Appointed03 October 1991(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressThe New House
Bownham Road
Watlington
Norfolk
Director NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(75 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameBarrie Clifford Hozier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(76 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Secretary NameBarrie Clifford Hozier
NationalityBritish
StatusResigned
Appointed18 October 1996(76 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2002)
RoleAccountant
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameTimothy Patrick Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(78 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address6 Brookfield Badger Brow
Loggerheads
Market Drayton
Shropshire
TF9 4RW
Secretary NameAndre John Argus Misso
NationalityBritish
StatusResigned
Appointed15 May 2002(82 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address25 Gable Thorne
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RT
Secretary NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(87 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed31 December 2006(87 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameMichael David Green
StatusResigned
Appointed31 December 2008(89 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressAlbion Works Uttoxeter Road
Longton
Stoke - On - Trent
Staffordshire
ST3 1PH

Contact

Telephone020 88036391
Telephone regionLondon

Location

Registered Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

2 August 1994Delivered on: 5 August 1994
Satisfied on: 14 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1990Delivered on: 2 November 1990
Satisfied on: 14 August 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating chargee over the undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital.
Fully Satisfied
16 July 1990Delivered on: 25 July 1990
Satisfied on: 14 August 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating chargee over the undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital.
Fully Satisfied
24 November 1989Delivered on: 30 November 1989
Satisfied on: 20 April 1991
Persons entitled: Swiss Bank Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 225,000
(4 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 225,000
(4 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
27 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 225,000
(4 pages)
27 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 225,000
(4 pages)
27 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 225,000
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
23 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 225,000
(4 pages)
23 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 225,000
(4 pages)
23 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 225,000
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
6 March 2013Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Director's details changed for Mr Andre John Argus Misso on 26 November 2012 (2 pages)
6 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 6 March 2013 (1 page)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
29 March 2012Termination of appointment of Michael Green as a secretary (1 page)
29 March 2012Appointment of Andre John Argus Misso as a secretary (2 pages)
29 March 2012Termination of appointment of Michael Green as a secretary (1 page)
29 March 2012Appointment of Andre John Argus Misso as a secretary (2 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andre John Argus Misso on 24 September 2010 (2 pages)
22 October 2010Secretary's details changed for Michael David Green on 24 September 2010 (2 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 February 2009Secretary appointed michael david green (1 page)
26 February 2009Secretary appointed michael david green (1 page)
15 January 2009Appointment terminated secretary krishna radia (1 page)
15 January 2009Appointment terminated secretary krishna radia (1 page)
24 September 2008Return made up to 04/09/08; full list of members (3 pages)
24 September 2008Return made up to 04/09/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
19 September 2006Return made up to 04/09/06; full list of members (2 pages)
19 September 2006Return made up to 04/09/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 October 2005Return made up to 04/09/05; full list of members (2 pages)
5 October 2005Return made up to 04/09/05; full list of members (2 pages)
16 September 2005Registered office changed on 16/09/05 from: oliver house 27 east barnet road barnet hertfordshire EN4 8RN (1 page)
16 September 2005Registered office changed on 16/09/05 from: oliver house 27 east barnet road barnet hertfordshire EN4 8RN (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 October 2004Return made up to 04/09/04; full list of members (2 pages)
1 October 2004Return made up to 04/09/04; full list of members (2 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Return made up to 04/09/03; full list of members (5 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Return made up to 04/09/03; full list of members (5 pages)
30 December 2003New director appointed (2 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 October 2002Return made up to 04/09/02; full list of members (2 pages)
1 October 2002Return made up to 04/09/02; full list of members (2 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 October 2001Return made up to 03/10/01; full list of members (2 pages)
29 October 2001Return made up to 03/10/01; full list of members (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Return made up to 03/10/00; full list of members (5 pages)
18 December 2000Return made up to 03/10/00; full list of members (5 pages)
2 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 November 1999Return made up to 03/10/99; full list of members (11 pages)
4 November 1999Return made up to 03/10/99; full list of members (11 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 2 pegamoid road (off montague rd) london N18 2LW (1 page)
28 April 1999Registered office changed on 28/04/99 from: 2 pegamoid road (off montague rd) london N18 2LW (1 page)
15 December 1998Return made up to 03/10/98; full list of members (11 pages)
15 December 1998Return made up to 03/10/98; full list of members (11 pages)
15 December 1998Location of register of members (1 page)
15 December 1998Location of register of members (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
18 September 1998Company name changed smyth-horne LIMITED\certificate issued on 18/09/98 (2 pages)
18 September 1998Company name changed smyth-horne LIMITED\certificate issued on 18/09/98 (2 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
19 November 1997Return made up to 03/10/97; full list of members (10 pages)
19 November 1997Return made up to 03/10/97; full list of members (10 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 December 1996Return made up to 03/10/96; full list of members (8 pages)
4 December 1996Return made up to 03/10/96; full list of members (8 pages)
13 November 1996New secretary appointed;new director appointed (3 pages)
13 November 1996New secretary appointed;new director appointed (3 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Secretary resigned;director resigned (1 page)
24 October 1996Secretary resigned;director resigned (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Return made up to 03/10/95; full list of members (18 pages)
25 October 1995Return made up to 03/10/95; full list of members (18 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
8 October 1992Full accounts made up to 31 December 1991 (14 pages)
8 October 1992Full accounts made up to 31 December 1991 (14 pages)
5 December 1991Full accounts made up to 31 December 1990 (15 pages)
5 December 1991Full accounts made up to 31 December 1990 (15 pages)
7 November 1990Declaration of assistance for shares acquisition (4 pages)
7 November 1990Declaration of assistance for shares acquisition (4 pages)
12 December 1989Declaration of assistance for shares acquisition (4 pages)
12 December 1989Declaration of assistance for shares acquisition (4 pages)
30 November 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
30 November 1989Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
29 November 1989Memorandum of association (5 pages)
29 November 1989Memorandum of association (5 pages)
18 August 1955Articles of association (26 pages)
18 August 1955Articles of association (26 pages)