Company NameEnnac Limited
Company StatusDissolved
Company Number03236973
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed28 September 2009(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 23 January 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameCJB Secretarial Ltd (Corporation)
StatusClosed
Appointed16 April 2007(10 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 23 January 2018)
Correspondence Address87c St Augustine Road
London
NW1 9RR
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(5 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 September 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed10 February 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 23 years ago)
StatusResigned
Appointed19 March 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD

Contact

Websiteennac.com

Location

Registered AddressWhitehall House, 2nd Floor
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Shinewell Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,338
Cash£52,209
Current Liabilities£7,164

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
11 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 October 2014Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 24 October 2014 (1 page)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Ms Christina Cornelia Van Den Berg on 1 January 2014 (2 pages)
23 August 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
23 August 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 1 May 2013 (2 pages)
23 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of Matthew Stokes as a director (1 page)
21 October 2009Appointment of Christina Cornelia Van Den Berg as a director (1 page)
4 September 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
4 September 2009Return made up to 12/08/09; full list of members (3 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 April 2009Registered office changed on 07/04/2009 from 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 September 2008Return made up to 12/08/08; full list of members (3 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 December 2006Director's particulars changed (1 page)
5 September 2006Return made up to 12/08/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
6 September 2005Return made up to 12/08/05; full list of members (2 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
7 September 2004Return made up to 12/08/04; full list of members (5 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Return made up to 12/08/03; full list of members; amend (5 pages)
11 September 2003Return made up to 12/08/03; no change of members (4 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 April 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1B 5TD (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 August 2002Return made up to 12/08/02; no change of members (4 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
5 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
13 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 August 2000Return made up to 12/08/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 August 1999Return made up to 12/08/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 September 1998Return made up to 12/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
18 March 1998Director's particulars changed (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
5 November 1997Return made up to 12/08/97; full list of members (6 pages)
21 August 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 August 1996Ad 12/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 1996Director resigned (4 pages)
18 August 1996New director appointed (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Secretary resigned (4 pages)
18 August 1996New director appointed (1 page)
12 August 1996Incorporation (16 pages)