Company NameEnodys Limited
Company StatusDissolved
Company Number03991083
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusClosed
Appointed31 January 2001(8 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusClosed
Appointed12 March 2001(10 months, 1 week after company formation)
Appointment Duration1 year (closed 09 April 2002)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
StatusClosed
Appointed12 March 2001(10 months, 1 week after company formation)
Appointment Duration1 year (closed 09 April 2002)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
8 July 2001Return made up to 08/05/01; full list of members (6 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
18 October 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
18 October 2000Registered office changed on 18/10/00 from: long mynd burchetts green lane, littlewick gre, maidenhead berkshire SL6 3QW (1 page)