Company NameEnautix Limited
Company StatusDissolved
Company Number03861552
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCurtis Roy Owens
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleDesign Consultant
Correspondence AddressRoute 1 Box 98
Jourdanton 78026
Texas Usa
Director NameRachel Lilli Vlach
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Ferme Ste Gemme
Feucherolles
78810
France
Secretary NameFairplay Investments Ltd (Corporation)
StatusClosed
Appointed19 October 1999(same day as company formation)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR
Director NameJanine Elise Michaels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleStudent
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,808
Cash£31,764
Current Liabilities£30,333

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Registered office changed on 17/12/02 from: epworth house 25 city road london EC1Y 1AR (1 page)
19 November 2002Application for striking-off (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
18 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
14 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
19 October 1999Incorporation (15 pages)