Company NameEnsemble Corporation Limited
Company StatusDissolved
Company Number03019561
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 1 month ago)
Dissolution Date6 September 2011 (12 years, 6 months ago)
Previous NameArmada Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameValli Lai
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address92 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Secretary NamePhilip Ian Macorison
NationalityBritish
StatusClosed
Appointed26 November 2007(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abingdon Way
Orpington
Kent
BR6 9WA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRichard Davall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2004)
RoleCeramic Designer
Country of ResidenceEngland
Correspondence Address151a Crown Lane
Bromley
Kent
BR2 9PJ
Secretary NameRichard Davall
NationalityBritish
StatusResigned
Appointed11 February 1997(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2004)
RoleCeramic Designer
Country of ResidenceEngland
Correspondence Address151a Crown Lane
Bromley
Kent
BR2 9PJ
Secretary NameIan Teh
NationalityBritish
StatusResigned
Appointed28 January 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
31 Sandringham Road
London
E8 2LR
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 1997)
Correspondence AddressSomerset House
37 Temple Street
Birmingham
West Midlands
B2 5DN

Location

Registered Address1 Abingdon Way
Orpington
Kent
BR6 9WA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 April 2010Director's details changed for Valli Lai on 2 October 2009 (2 pages)
28 April 2010Director's details changed for Valli Lai on 2 October 2009 (2 pages)
28 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,000
(4 pages)
28 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,000
(4 pages)
28 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,000
(4 pages)
28 April 2010Director's details changed for Valli Lai on 2 October 2009 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 April 2009Return made up to 08/02/09; full list of members (4 pages)
1 April 2009Return made up to 08/02/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 September 2008Appointment Terminated Secretary ian teh (1 page)
23 September 2008Appointment terminated secretary ian teh (1 page)
23 September 2008Return made up to 08/02/08; full list of members (4 pages)
23 September 2008Return made up to 08/02/08; full list of members (4 pages)
20 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
20 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008Registered office changed on 31/01/08 from: studio one utopia village 7 chalcot road london NW1 8LH (1 page)
31 January 2008Registered office changed on 31/01/08 from: studio one utopia village 7 chalcot road london NW1 8LH (1 page)
31 January 2008New secretary appointed (1 page)
10 August 2007Return made up to 08/02/07; full list of members (3 pages)
10 August 2007Return made up to 08/02/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 August 2006Return made up to 08/02/06; full list of members (3 pages)
10 August 2006Return made up to 08/02/06; full list of members (3 pages)
2 September 2005Full accounts made up to 31 January 2005 (11 pages)
2 September 2005Full accounts made up to 31 January 2005 (11 pages)
9 June 2005Return made up to 08/02/05; full list of members (6 pages)
9 June 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(6 pages)
3 December 2004Full accounts made up to 31 January 2004 (11 pages)
3 December 2004Full accounts made up to 31 January 2004 (11 pages)
11 March 2004Return made up to 08/02/04; full list of members (7 pages)
11 March 2004Return made up to 08/02/04; full list of members (7 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
19 December 2003Full accounts made up to 31 January 2003 (11 pages)
19 December 2003Full accounts made up to 31 January 2003 (11 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
4 December 2002Full accounts made up to 31 January 2002 (11 pages)
4 December 2002Full accounts made up to 31 January 2002 (11 pages)
25 February 2002Return made up to 08/02/02; full list of members (6 pages)
25 February 2002Return made up to 08/02/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
23 February 2001Return made up to 08/02/01; full list of members (6 pages)
23 February 2001Return made up to 08/02/01; full list of members (6 pages)
12 January 2001Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page)
12 January 2001Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page)
29 November 2000Full accounts made up to 31 January 2000 (11 pages)
29 November 2000Full accounts made up to 31 January 2000 (11 pages)
13 March 2000Return made up to 08/02/00; full list of members (6 pages)
13 March 2000Return made up to 08/02/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 January 1999 (11 pages)
7 January 2000Full accounts made up to 31 January 1999 (11 pages)
11 March 1999Return made up to 08/02/99; no change of members (4 pages)
11 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Full accounts made up to 31 January 1998 (11 pages)
16 December 1998Full accounts made up to 31 January 1998 (11 pages)
27 October 1998Registered office changed on 27/10/98 from: 109 coppergate house 16 brune street london E1 7NS (1 page)
27 October 1998Registered office changed on 27/10/98 from: 109 coppergate house 16 brune street london E1 7NS (1 page)
25 February 1998Return made up to 08/02/98; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 9B downside crescent hampstead london NW3 2AN (1 page)
25 February 1998Return made up to 08/02/98; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 9B downside crescent hampstead london NW3 2AN (1 page)
26 November 1997Ad 12/11/97--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
26 November 1997Ad 12/11/97--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
6 May 1997Full accounts made up to 31 January 1997 (12 pages)
6 May 1997Full accounts made up to 31 January 1997 (12 pages)
16 April 1997Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
16 April 1997Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Return made up to 08/02/97; full list of members (6 pages)
19 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
12 July 1996Accounting reference date extended from 29/02/96 to 30/04/96 (1 page)
12 July 1996Full accounts made up to 30 April 1996 (14 pages)
12 July 1996Full accounts made up to 30 April 1996 (14 pages)
7 March 1995New secretary appointed;director resigned (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 March 1995Secretary resigned (2 pages)
7 March 1995Secretary resigned;new director appointed (2 pages)
7 March 1995Secretary resigned (2 pages)
7 March 1995Secretary resigned;new director appointed (2 pages)