Company NameEnervated 5 Limited
Company StatusDissolved
Company Number00220063
CategoryPrivate Limited Company
Incorporation Date4 March 1927(97 years, 3 months ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)
Previous NameFirstcity Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCyril Matthews
NationalityBritish
StatusClosed
Appointed24 November 1994(67 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameMr Clive Richard Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2000(73 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 10 October 2000)
RoleBanker Consultant
Country of ResidenceEngland
Correspondence AddressTabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Director NameGunther Freiherr Von Salza Und Lichtenau
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1992(65 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 1996)
RoleInsurance Broker
Correspondence AddressLindenallee 64
5000 Koln 51
Brd-Germany
Director NameHorst Lothar Otto
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed18 March 1992(65 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 1997)
RoleReinsurance Broker
Correspondence AddressCleverstrasse 8
Koln 5000
Brd-Germany
Director NameLawrence James Wilson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(65 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 1997)
RoleReinsurance Broker
Correspondence Address118 Furness Road
Harlesden
London
NW10 5UH
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(65 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address50 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Secretary NameJohn Thomas Foster
NationalityBritish
StatusResigned
Appointed17 December 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(69 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(69 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES

Location

Registered Address13/15 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
5 May 2000Application for striking-off (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
24 May 1998New director appointed (2 pages)
8 December 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
25 June 1997Company name changed firstcity europe LIMITED\certificate issued on 26/06/97 (2 pages)
9 June 1997Return made up to 18/03/97; full list of members (6 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
21 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
15 April 1996Return made up to 18/03/96; no change of members (4 pages)
26 October 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
5 June 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/06/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Location of register of members (1 page)
5 June 1995Director resigned (2 pages)