Company NameENIA Properties Limited
Company StatusDissolved
Company Number02623891
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ashley Harvey Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(2 years, 12 months after company formation)
Appointment Duration14 years, 1 month (closed 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Heath Drive
London
NW3 7SB
Director NameElizabeth Ann Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed22 December 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 30 July 2008)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameElizabeth Ann Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991
Appointment Duration5 years, 10 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed03 July 1992(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,412
Cash£88
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
4 July 2007Full accounts made up to 31 December 2006 (16 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
11 July 2006Return made up to 26/06/06; full list of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (17 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
31 January 2003Full accounts made up to 30 June 2002 (15 pages)
31 January 2002Full accounts made up to 30 June 2001 (14 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 26/06/01; full list of members (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 5FD (2 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
15 March 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
31 January 2001Full accounts made up to 30 June 2000 (14 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
11 August 2000Return made up to 26/06/00; full list of members (6 pages)
7 December 1999Full accounts made up to 30 June 1999 (14 pages)
9 July 1999Return made up to 26/06/99; full list of members (6 pages)
9 December 1998Full accounts made up to 30 June 1998 (15 pages)
29 December 1997Full accounts made up to 30 June 1997 (14 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
29 June 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1997Director resigned (1 page)
27 January 1997Full accounts made up to 30 June 1996 (13 pages)
29 August 1996Return made up to 26/06/96; no change of members (4 pages)
4 January 1996Full accounts made up to 30 June 1995 (13 pages)