Company NameEnervated 7 Limited
Company StatusDissolved
Company Number01919515
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 10 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)
Previous NameFirstcity Financial And Professional Risks Limited

Business Activity

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

Directors

Director NameTimothy James Watkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 23 May 2000)
RoleInsurance Broker
Correspondence AddressCoveneys
Boxted Church Road Great Horkesley
Colchester
Essex
CO6 4AL
Secretary NameCyril Matthews
NationalityBritish
StatusClosed
Appointed24 November 1994(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameIan Anthony Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower House 120 Downham Road
Downham
Billericay
Essex
CM11 1QH
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Director NameMr Nicholas James Rowe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCambridge House
Roydon
Harlow
Essex
CM19 5EA
Director NameJohn Demetrius Sevastopulo
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 1997)
RoleInsurance Broker
Correspondence AddressThe Chapel 15 Murray House Murray Road
Ottershaw
Chertsey
Surrey
KT16 0HW
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(6 years, 9 months 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(7 years, 6 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

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 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
25 March 1999Return made up to 18/03/99; no change of members (5 pages)
14 January 1998Director resigned (1 page)
25 June 1997Company name changed firstcity financial and professi onal risks LIMITED\certificate issued on 26/06/97 (2 pages)
10 June 1997Director resigned (1 page)
9 June 1997Return made up to 18/03/97; full list of members (9 pages)
17 April 1996Company name changed firstcity financial institutions LIMITED\certificate issued on 18/04/96 (2 pages)
15 April 1996Return made up to 18/03/96; no change of members (5 pages)
25 February 1996Director's particulars changed (1 page)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Location of register of members (1 page)
5 June 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)