Company NameEnrico Ermano Limited
Company StatusDissolved
Company Number02985380
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndreas Horst Walter Riedel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAurikelstr.15 87561
Oberstdorf
Germany
Secretary NameBrenda Waldox Riedel
NationalityAmerican
StatusClosed
Appointed02 August 1997(2 years, 9 months after company formation)
Appointment Duration21 years, 6 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressAurikelstr. 15 87561
Oberstdorf
Germany
Secretary NameFrancesca Beatrice Cordelia Riedel
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat
3 Bedford Road
London
W4 1HV
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Andreas Horst Walter Riedel
100.00%
Ordinary

Financials

Year2014
Net Worth£2,402
Cash£1,456
Current Liabilities£2,553

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

16 October 2017Secretary's details changed for Brenda Waldox Riedel on 16 October 2017 (1 page)
16 October 2017Director's details changed for Andreas Horst Walter Riedel on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 July 2016Registered office address changed from Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS United Kingdom to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016 (1 page)
4 July 2016Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 4 July 2016 (1 page)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 November 2009Director's details changed for Andreas Horst Walter Riedel on 1 November 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Andreas Horst Walter Riedel on 1 November 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 October 2008Return made up to 16/10/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 October 2007Return made up to 16/10/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 November 2005Return made up to 16/10/05; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
13 October 2004Return made up to 16/10/04; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 October 2003Return made up to 16/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 October 2002Return made up to 16/10/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
23 October 2001Return made up to 16/10/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 October 2000Return made up to 16/10/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 December 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 December 1998Return made up to 01/11/98; no change of members (4 pages)
14 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/11/97
(6 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
17 January 1997Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1996Registered office changed on 23/12/96 from: 14 parkmead london SW15 5BS (1 page)
13 June 1996Full accounts made up to 30 November 1995 (1 page)
31 October 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)