Company NameEnsto Connectors Limited
Company StatusDissolved
Company Number03514398
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Myer Cole
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 South Lodge
Circus Road
London
NW8 9ET
Secretary NameTina Louise Cole
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 South Lodge
Circus Road
London
NW8 9ET
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13 Gateway Industrial Estate
Hythe Road
London
NW10 6RJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
23 May 2003Registered office changed on 23/05/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
24 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
23 March 2001Return made up to 20/02/01; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
15 March 2000Return made up to 20/02/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
16 December 1999Secretary's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: 33 abbey gardens london NW8 9AS (1 page)
16 December 1999Director's particulars changed (1 page)
24 March 1999Return made up to 20/02/99; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
20 February 1998Incorporation (15 pages)