Company NameEnger Consultants Limited
Company StatusDissolved
Company Number03597145
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Debra Louise Murphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed14 February 2000(1 year, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 17 May 2016)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NamePaolo De Biasio
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleMarket Analyst
Correspondence Address100 Telegraph Place
Isle Of Dogs
London
E14 9XD
Secretary NameAlessandro Bampo
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Viale Europa
Belluno
32100 Italy
Foreign
Director NameMr Pietro Carenza
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 September 2004)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressVia Moncucco 25
Lugano
Switzerland
Director NameMr Andrea Scialanga
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 September 2004)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address4 Piano, Via Pretorio 22
6900 Lugano
Switzerland
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address95a Van Velden Street
Hartbeespoort, 0216
South Africa
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed14 February 2000(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2000)
Correspondence Address7-11 Kensington High Street
London
W8 5NP

Location

Registered Address22 Eastcheap
2nd Floor
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Goldfinch Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,363
Current Liabilities£3,363

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
24 August 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
24 August 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages)
21 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
26 September 2014Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 November 2013Appointment of Ms Debra Louise Murphy as a director (2 pages)
4 November 2013Termination of appointment of Christina Van Den Berg as a director (1 page)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
24 June 2013Director's details changed for Ms Christina Cornelia Van Den Berg on 17 June 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Director's details changed for Mrs Christina Cornelia Van Den Berg on 13 July 2012 (2 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Director's details changed for Ms Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
15 July 2011Director's details changed for Ms Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
9 February 2011Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages)
8 February 2011Accounts for a small company made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
9 February 2010Accounts for a small company made up to 31 July 2009 (4 pages)
9 September 2009Appointment terminated director matthew stokes (1 page)
9 September 2009Director appointed christina cornelia van den berg (1 page)
27 July 2009Return made up to 13/07/09; full list of members (3 pages)
4 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
6 August 2008Return made up to 13/07/08; full list of members (3 pages)
17 April 2008Accounts for a small company made up to 31 July 2007 (4 pages)
6 August 2007Return made up to 13/07/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (4 pages)
4 December 2006Director's particulars changed (1 page)
1 August 2006Return made up to 13/07/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
6 June 2006Accounts for a small company made up to 31 July 2005 (4 pages)
24 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
18 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (4 pages)
23 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
12 October 2004Accounts for a small company made up to 31 July 2003 (4 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
29 July 2004Director's particulars changed (1 page)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (4 pages)
8 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
29 July 2003Return made up to 13/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (4 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
5 April 2001Director's particulars changed (1 page)
20 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/12/00
(2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
1 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 April 2000Delivery ext'd 3 mth 31/07/99 (1 page)
24 March 2000Registered office changed on 24/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
21 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Nc inc already adjusted 14/02/00 (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (4 pages)
21 February 2000Director resigned (1 page)
27 August 1999Return made up to 13/07/99; full list of members (6 pages)
17 March 1999Registered office changed on 17/03/99 from: suite 401 302 regent street london W1R 6HH (1 page)
13 October 1998Director's particulars changed (1 page)
16 September 1998Secretary's particulars changed (1 page)
13 July 1998Incorporation (23 pages)