Company NameEnrus Limited
Company StatusDissolved
Company Number02811925
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValantine Pavlovich Korch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityRussian
StatusClosed
Appointed23 April 1993(same day as company formation)
RolePort Deputy Director
Correspondence AddressAnapskoe Shosse 25 Appt L
Novorossiysk
Krasnodar Region
353907
Director NameYanina Orekhov
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityRussian
StatusClosed
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address502 Bunyan Court
Barbican
London
EC2Y 8DH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 1993(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,496
Cash£21
Current Liabilities£43,833

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Return made up to 23/04/08; full list of members (4 pages)
18 December 2008Return made up to 23/04/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
1 March 2007Location of debenture register (1 page)
1 March 2007Return made up to 23/04/06; full list of members (2 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Return made up to 23/04/06; full list of members (2 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Location of register of members (1 page)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Registered office changed on 27/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
27 July 2006Registered office changed on 27/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
18 April 2006Registered office changed on 18/04/06 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
18 April 2006Registered office changed on 18/04/06 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(3 pages)
31 May 2005Return made up to 23/04/05; full list of members (3 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Return made up to 23/04/04; full list of members (5 pages)
26 July 2004Return made up to 23/04/04; full list of members (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 June 2003Return made up to 23/04/03; full list of members (5 pages)
2 June 2003Return made up to 23/04/03; full list of members (5 pages)
10 May 2002Return made up to 23/04/02; full list of members (5 pages)
10 May 2002Return made up to 23/04/02; full list of members (5 pages)
30 April 2001Return made up to 23/04/01; full list of members (5 pages)
30 April 2001Return made up to 23/04/01; full list of members (5 pages)
5 May 2000Return made up to 23/04/00; full list of members (5 pages)
5 May 2000Return made up to 23/04/00; full list of members (5 pages)
7 April 2000Full accounts made up to 30 September 1999 (7 pages)
7 April 2000Full accounts made up to 30 September 1999 (7 pages)
2 May 1999Return made up to 23/04/99; full list of members (5 pages)
2 May 1999Return made up to 23/04/99; full list of members (5 pages)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
29 July 1998Full accounts made up to 30 September 1996 (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 July 1998Full accounts made up to 30 September 1996 (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 July 1998Return made up to 23/04/98; full list of members (5 pages)
13 July 1998Return made up to 23/04/98; full list of members (5 pages)
29 April 1997Return made up to 23/04/97; full list of members (5 pages)
29 April 1997Return made up to 23/04/97; full list of members (5 pages)
16 May 1996Return made up to 23/04/96; full list of members (5 pages)
16 May 1996Return made up to 23/04/96; full list of members (5 pages)
26 March 1996Full accounts made up to 30 September 1994 (9 pages)
26 March 1996Full accounts made up to 30 September 1995 (9 pages)
26 March 1996Full accounts made up to 30 September 1995 (9 pages)
26 March 1996Full accounts made up to 30 September 1994 (9 pages)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
26 January 1996Return made up to 23/04/95; full list of members (5 pages)
26 January 1996Return made up to 23/04/95; full list of members (5 pages)
10 October 1995First Gazette notice for compulsory strike-off (1 page)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)