Company NameE.N.(Investments)Limited
Company StatusDissolved
Company Number00570465
CategoryPrivate Limited Company
Incorporation Date17 August 1956(67 years, 9 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Harry Joseph Brunner
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1992(36 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 26 October 2004)
RoleGlass/Mirror Consultant
Correspondence AddressFlat 15 Cedar Grange
22 Lindsay Road Branksome Park
Poole
Dorset
BH13 6BD
Secretary NameMr Harry Joseph Brunner
NationalityBritish
StatusClosed
Appointed18 November 1992(36 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 26 October 2004)
RoleGlass/Mirror Consultant
Correspondence AddressFlat 15 Cedar Grange
22 Lindsay Road Branksome Park
Poole
Dorset
BH13 6BD
Director NameEmmy Brunner
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 26 October 2004)
RoleHouse Wife
Correspondence AddressFlat 15 Cedar Grange
22 Lindsay Road
Poole
Dorset
BH13 6BD
Director NameIda Naschauer
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address93 South Meadows
Park Lane
Wembley
Middlesex
HA9 7SF
Director NameFrank Stanley Redford
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1992)
RoleCompany Director
Correspondence Address1 Blakemyle
Bognor Regis
West Sussex
PO21 3TN
Secretary NameFrank Stanley Redford
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1992)
RoleCompany Director
Correspondence Address1 Blakemyle
Bognor Regis
West Sussex
PO21 3TN

Location

Registered AddressC/O Clemence Hoar Cummings
Riverside House1 -5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Financials

Year2014
Net Worth£199,989
Cash£240,473
Current Liabilities£44,543

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
2 June 2004Application for striking-off (1 page)
5 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 January 2004Accounting reference date extended from 05/04/03 to 30/09/03 (1 page)
18 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2003Registered office changed on 31/03/03 from: 93 south meadows park lane wembley middlesex HA9 7SE (1 page)
17 January 2003New director appointed (2 pages)
12 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
3 August 2001Return made up to 15/06/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 July 2000Return made up to 15/06/00; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
5 July 1999Return made up to 15/06/99; full list of members (6 pages)
25 June 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Accounts for a small company made up to 5 April 1998 (6 pages)
10 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
27 June 1997Return made up to 19/06/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 5 April 1996 (6 pages)
4 July 1996Return made up to 24/06/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
28 July 1995Return made up to 30/06/95; no change of members (4 pages)