Company NameENP Limited
Company StatusDissolved
Company Number03798904
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NamesCarmaxonline.com Limited and Oneswoop.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJan De Jong
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed15 June 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMolloon 1a
Bloemendoal
Nl 20612 Jr
Netherlands
Secretary NameMr Eric Timothy Converse
NationalityAmerican
StatusClosed
Appointed29 July 2003(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6893 Sladek Road
New Hope
Pennsylvania
Pa 18938
Director NameRoeland Van De Ven
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHof Van Boechout 2
2530 Boechout
Belgium
Director NameMr Alexander Van De Ven
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMagere Schorre 97
8300 Knokke-Heist
Director NameVernon James Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address44 Chester Row
London
SW1W 8JP
Secretary NameMr Alexander Van De Ven
NationalityDutch
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMagere Schorre 97
8300 Knokke-Heist
Director NameGerard Hendrik Montanus
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2001)
RoleVenture Capitalist
Correspondence AddressFlat 1
7 Balfour Place
London
W1Y 5RF
Director NameKeith James Merrett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1999)
RoleDirector Of Financial Services
Correspondence Address56 Harriotts Lane
Ashtead
Surrey
KT21 2QB
Director NameJohn Alexander Manzoni
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2001)
RoleExecutive Consultant
Correspondence Address113 Rodenhurst Road
London
SW4 8AF
Secretary NameFarhat Shah
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressFlat 4
97 Bell Lane
London
NW4 2AR
Secretary NameRoeland Van De Ven
NationalityDutch
StatusResigned
Appointed27 October 1999(4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 June 2000)
RoleCEO
Correspondence AddressHof Van Boechout 2
2530 Boechout
Belgium
Director NameSuki Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address11 Hale Gardens
London
W3 9SG
Director NameMatsola Palm
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed28 January 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2002)
RoleManager Retired
Correspondence AddressAskims Svedjeuag 13
Askim
73642
Sweden
Director NameAnn Huntress Lamont
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2001)
RoleVenture Capitalist
Correspondence Address37 Montgomery Lane
Greenwich
Connecticut 06830
United States
Director NameProf Ir Roel Pieper
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2000(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressVogelenzangseweg 5
Aerdenhout 2111hp
The Netherlands
Foreign
Secretary NameKathleen Paisley
NationalityAmerican
StatusResigned
Appointed06 July 2000(1 year after company formation)
Appointment Duration3 years (resigned 24 July 2003)
RoleAttorney At Law
Correspondence Address24 Dr Theo Tutsstraat
Boechout
Antwerp
2530
Belgium
Director NameAnthony Williamson
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed22 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2002)
RoleManager Retired
Correspondence Address36 Sydney Street
London
SW3 6PP
Director NameDiana Brightmore Armour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2002)
RoleChief Executive Officer
Correspondence Address30 Clarelawn Avenue
London
SW14 8BG
Director NameMarius Abel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2010)
RoleConsultant
Correspondence Address528 Hazelgreen Court
Helena
Montana 59601
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.8k at €0.01Royal Bank Of Scotland Trust Company Jersey LTD-betsy Trust
7.00%
Ordinary
1.8k at €0.01Royal Bank Of Scotland Trust Jersey LTD Negra 1999 Trust
7.00%
Ordinary
14.4k at €0.01Converse & Company Inc.
56.67%
Preferred
1k at €0.01Andrew Caroll
4.00%
Ordinary
1k at €0.01Diana Brightmore-amour
4.00%
Ordinary
1000 at €0.01Atlas Venture Fund Iv Lp
3.94%
Preferred
507 at €0.01Accenture Technology Ventures Bv
2.00%
Ordinary
507 at €0.01Kathleen Paisley
2.00%
Ordinary
507 at €0.01Mats Ola Palm
2.00%
Ordinary
433 at €0.01Harbourvest International Private Equity Partners Iii-direct Fund Lp
1.71%
Preferred
394 at €0.01Accenture Technology Ventures Bv
1.55%
Preferred
338 at €0.01Nicholas Stephen Dunn
1.33%
Ordinary
338 at €0.01Piers Lewis Wilson
1.33%
Ordinary
338 at €0.01Simone Martin
1.33%
Ordinary
252 at €0.01Ivan Sutherland
0.99%
Ordinary
200 at €0.01Mats Ola Palm
0.79%
Preferred
146 at €0.01Atlas Venture Parallel Fund Iv-a Cv
0.58%
Preferred
146 at €0.01Atlas Venture Parallel Fund Iv-b Cv
0.58%
Preferred
-OTHER
0.48%
-
98 at €0.01Bp International LTD
0.39%
Preferred
86 at €0.01Atlas Venture Fund V Lp
0.34%
Preferred

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
9 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • EUR 253.67
(6 pages)
1 May 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
12 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
7 July 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
6 July 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (12 pages)
2 July 2010Termination of appointment of Marius Abel as a director (1 page)
2 July 2010Termination of appointment of Roel Pieper as a director (1 page)
2 July 2010Director's details changed for Jan De Jong on 12 June 2010 (2 pages)
2 July 2010Termination of appointment of Roeland Van De Ven as a director (1 page)
25 August 2009Return made up to 12/06/09; full list of members (15 pages)
5 April 2009Registered office changed on 05/04/2009 from 50 victoria embankment blackfrairs london EC4Y 0DX (1 page)
31 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
17 November 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 June 2008Return made up to 12/06/08; full list of members (15 pages)
20 July 2007Return made up to 22/06/07; full list of members (14 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
9 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 September 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
22 August 2006Return made up to 25/06/06; full list of members; amend (15 pages)
17 August 2006Return made up to 25/06/06; full list of members (15 pages)
13 July 2005Return made up to 25/06/05; full list of members (15 pages)
14 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
13 September 2004Return made up to 25/06/04; full list of members (16 pages)
28 May 2004Company name changed oneswoop.com LIMITED\certificate issued on 28/05/04 (2 pages)
18 May 2004Registered office changed on 18/05/04 from: commonwealth house 2 chalk hill road london W6 8DW (1 page)
6 May 2004Secretary's particulars changed (1 page)
1 April 2004Secretary resigned (1 page)
22 January 2004Particulars of mortgage/charge (3 pages)
1 October 2003Full accounts made up to 30 June 2003 (18 pages)
16 September 2003New secretary appointed (2 pages)
14 August 2003Return made up to 25/06/03; full list of members (15 pages)
5 August 2003Full accounts made up to 30 June 2002 (18 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Ad 15/06/01--------- eur si [email protected] (3 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Ad 15/10/02--------- eur si [email protected]=2 eur ic 253/255 (2 pages)
2 July 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Return made up to 25/06/02; full list of members (12 pages)
23 July 2002Full accounts made up to 30 June 2001 (16 pages)
16 May 2002Ad 28/01/00--------- eur si [email protected] (6 pages)
26 February 2002Particulars of mortgage/charge (5 pages)
18 February 2002Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 February 2002Registered office changed on 18/02/02 from: first floor griffin house 161-167 hammersmith road london W6 8BS (1 page)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Ad 15/06/01--------- eur si [email protected]=40 eur ic 210/250 (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 July 2001Director resigned (1 page)
15 June 2001Reduction of capital (3 pages)
15 June 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 June 2001Certificate of reduction of issued capital (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Return made up to 25/06/00; full list of members; amend (16 pages)
29 May 2001Ad 02/05/01--------- eur si [email protected]=31 eur ic 1333/1364 (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: adam house 7 adam street london WC2N 6AA (1 page)
14 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (4 pages)
11 October 2000Director resigned (1 page)
11 October 2000Return made up to 25/06/00; full list of members (15 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 February 2000Eur nc 1000/1604 28/01/00 (2 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
24 February 2000Ad 28/01/00--------- eur si [email protected]=513 eur ic 860/1373 (5 pages)
21 December 1999Ad 29/11/99--------- eur si [email protected]=20 eur ic 840/860 (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 222 grays inn road london WC1X 8HB (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
5 October 1999Company name changed carmaxonline.com LIMITED\certificate issued on 05/10/99 (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
6 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 August 1999Ad 14/07/99--------- eur si [email protected]=475 eur ic 2/477 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Ad 12/07/99--------- eur si [email protected]=363 eur ic 477/840 (2 pages)
25 June 1999Incorporation (23 pages)