Company NameENZO Trevi Limited
Company StatusDissolved
Company Number02274839
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameElzbieta Batra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2000(11 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Bondesbury
London
NW2 4BG
Secretary NameMr Pardeep Batra
NationalityBritish
StatusClosed
Appointed31 October 2002(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Brondesbury
London
NW2 4BG
Director NameMr David Walker Acheson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address68 Carroll House
London
W2 3PR
Director NameSandra Young
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressFlat M 101 Gloucester Terrace
London
W2 3HB
Secretary NameSandra Young
NationalityAustralian
StatusResigned
Appointed27 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressFlat M 101 Gloucester Terrace
London
W2 3HB
Director NameMr Pardeep Batra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(5 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Brondesbury
London
NW2 4BG
Secretary NameElzbieta Batra
NationalityBritish
StatusResigned
Appointed05 November 1993(5 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Bondesbury
London
NW2 4BG
Director NameElzbieta Batra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chatsworth Road
Bondesbury
London
NW2 4BG

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
Surrey
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2010Bona Vacantia disclaimer (1 page)
21 December 2010Bona Vacantia disclaimer (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
3 April 2008Application for striking-off (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 January 2008Accounts made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 27/04/07; full list of members (2 pages)
5 June 2007Return made up to 27/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 27/04/06; full list of members (2 pages)
24 May 2006Return made up to 27/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 27/04/05; full list of members (2 pages)
6 May 2005Return made up to 27/04/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 27/04/04; full list of members (6 pages)
10 May 2004Return made up to 27/04/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 May 2003Return made up to 27/04/03; full list of members (6 pages)
20 May 2003Return made up to 27/04/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
2 May 2002Return made up to 27/04/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2000Return made up to 27/04/00; full list of members (6 pages)
2 May 2000Return made up to 27/04/00; full list of members (6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 May 1999Return made up to 27/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1999Return made up to 27/04/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 March 1998 (12 pages)
29 March 1999Full accounts made up to 31 March 1998 (12 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Secretary resigned (1 page)
21 May 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
21 May 1998Return made up to 27/04/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 May 1997Return made up to 27/04/97; full list of members (6 pages)
13 May 1997Return made up to 27/04/97; full list of members (6 pages)
13 September 1996Full accounts made up to 31 March 1996 (14 pages)
13 September 1996Full accounts made up to 31 March 1996 (14 pages)
8 May 1996Return made up to 27/04/96; no change of members (4 pages)
8 May 1996Return made up to 27/04/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
1 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
25 April 1995Return made up to 27/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)