Company NameEnsley Limited
Company StatusDissolved
Company Number03963105
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameDebra Helena Leyens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 24 May 2016)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Secretary NameMr Anthony Paul Leyens
NationalityBritish
StatusClosed
Appointed13 October 2003(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Director NameMr Anthony Paul Leyens
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Secretary NameDebra Helena Leyens
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleTravel
Country of ResidenceEngland
Correspondence Address1 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Mrs Debra Helena Leyens
50.00%
Ordinary A
30 at £1Mrs Debra Helena Leyens
30.00%
Ordinary
20 at £1Anthony Paul Leyens
20.00%
Ordinary

Financials

Year2014
Cash£2,927
Current Liabilities£2,927

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
19 November 2015Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 19 November 2015 (1 page)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
20 March 2014Registered office address changed from 3Rd Floor 111 Charterhouse Strert London EC1M 6AW on 20 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Debra Helena Leyens on 3 April 2010 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Debra Helena Leyens on 3 April 2010 (2 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 03/04/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 03/04/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 03/04/05; full list of members (2 pages)
17 February 2005Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 03/04/04; full list of members (6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 03/04/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: graham cohen & co LTD 16 south end croydon surrey CR0 1DN (1 page)
9 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Ad 02/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2000Memorandum and Articles of Association (15 pages)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 April 2000New director appointed (2 pages)
3 April 2000Incorporation (21 pages)