Company NameEngee Enterprises Limited
Company StatusDissolved
Company Number03991170
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameAqualake Limited

Business Activity

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

Directors

Director NameMr Vivek Gul Mahtani
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(9 years, 4 months after company formation)
Appointment Duration7 years (closed 27 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Primrose Court Prince Albert Road
London
NW8 7LD
Director NameMrs Lavina Mahinder Vaswani
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address904 Pavillion Apartments
34 St Johns Wood Road
London
NW8 7HF
Director NameMr Mahinder Naraindas Vaswani
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address904 Pavillion Apartments
34 St Johns Wood Road
London
NW8 7HF
Secretary NameMr Mahinder Naraindas Vaswani
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address904 Pavillion Apartments
34 St Johns Wood Road
London
NW8 7HF
Director NameAshok Uttamchandani
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address12 Akinwande Street
Amuwoo Odofin Industial Estate
Orile-Iganmu Lagos
Foreign
Director NameMr Vijay Hingorani
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(7 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 33 Nightingale Court
Sheepcote Road
Harrow
Middlesex
HA1 2JB
Secretary NameMr Vijay Hingorani
StatusResigned
Appointed14 March 2011(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteengee.co.uk
Telephone020 76315022
Telephone regionLondon

Location

Registered AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £1Carlin Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,921,182
Gross Profit£345,968
Net Worth£504,793
Cash£760,614
Current Liabilities£1,200,709

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 November 2006Delivered on: 21 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re engee enterprises limited business premium account number 80621404. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,000
(3 pages)
10 June 2016Termination of appointment of Vijay Hingorani as a secretary on 30 December 2015 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Registered office address changed from C/O Hudson Conway & Co. Stirling House 9 Burroughs Gardens London NW4 4AU to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 22 February 2016 (1 page)
10 February 2016Termination of appointment of Vijay Hingorani as a director on 30 December 2015 (1 page)
23 June 2015Full accounts made up to 31 March 2014 (16 pages)
11 June 2015Director's details changed for Mr Vijay Hingorani on 10 June 2015 (2 pages)
11 June 2015Registered office address changed from C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS United Kingdom to C/O Hudson Conway & Co. Stirling House 9 Burroughs Gardens London NW4 4AU on 11 June 2015 (1 page)
11 June 2015Director's details changed for Mr Vivek Gul Mahtani on 10 June 2015 (2 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(4 pages)
8 January 2015Registered office address changed from C/O Price Bailey Llp 7Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS on 8 January 2015 (1 page)
8 January 2015Registered office address changed from C/O Price Bailey Llp 7Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Office 32 53-59 Chandos Place Covent Garden London WC2N 4HS on 8 January 2015 (1 page)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 25,000
(5 pages)
27 December 2013Full accounts made up to 31 March 2013 (18 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 31 March 2012 (19 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
7 March 2012Full accounts made up to 31 March 2011 (20 pages)
2 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
23 March 2011Appointment of Mr Vijay Hingorani as a secretary (1 page)
22 March 2011Termination of appointment of Mahinder Vaswani as a secretary (1 page)
22 March 2011Termination of appointment of Mahinder Vaswani as a director (1 page)
17 March 2011Termination of appointment of Lavina Vaswani as a director (1 page)
17 March 2011Termination of appointment of Mahinder Vaswani as a secretary (1 page)
17 March 2011Termination of appointment of Mahinder Vaswani as a director (1 page)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Registered office address changed from C/O Price Bailey Llp 7Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 15 July 2010 (1 page)
4 June 2010Director's details changed for Vijay Hingorani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mahinder Naraindas Vaswani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Vivek Gul Mahtani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Vivek Gul Mahtani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Lavina Mahinder Vaswani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mahinder Naraindas Vaswani on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Lavina Mahinder Vaswani on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Vijay Hingorani on 1 October 2009 (2 pages)
4 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 4 June 2010 (1 page)
3 February 2010Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Appointment of Vivek Gul Mahtani as a director (2 pages)
25 June 2009Director's change of particulars / vijay hingorani / 11/05/2009 (1 page)
25 June 2009Director's change of particulars / lavina vaswani / 11/05/2009 (1 page)
25 June 2009Return made up to 12/05/09; full list of members (4 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 July 2008Registered office changed on 22/07/2008 from 100 baker street london W1U 6WG united kingdom (1 page)
20 June 2008Return made up to 12/05/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 15 eldon street london EC2M 7LD united kingdom (1 page)
10 June 2008Director appointed vijay hingorani (1 page)
22 May 2008Registered office changed on 22/05/2008 from coombes wales quinnell 100 baker street london W1U 6WG (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 12/05/07; full list of members
  • 363(287) ‐ Registered office changed on 25/06/07
(7 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 April 2007Return made up to 12/05/06; full list of members (7 pages)
10 December 2006Registered office changed on 10/12/06 from: andertons 179 torridon road london SE6 1RG (1 page)
21 November 2006Particulars of mortgage/charge (5 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 June 2005Return made up to 12/05/05; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 July 2004Return made up to 12/05/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
21 January 2004Return made up to 12/05/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 March 2003 (8 pages)
28 July 2003Full accounts made up to 31 March 2002 (8 pages)
2 January 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
23 December 2002Ad 01/11/01--------- £ si 24999@1 (2 pages)
25 November 2002Registered office changed on 25/11/02 from: lion house red lion street london WC1R 4GB (1 page)
19 September 2002New director appointed (2 pages)
15 May 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
12 February 2002Director's particulars changed (1 page)
12 February 2002Return made up to 12/05/01; full list of members (5 pages)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: 83 leonard street london EC2A 4QS (1 page)
13 September 2001£ nc 1000/100000 06/09/01 (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2000Company name changed aqualake LIMITED\certificate issued on 23/05/00 (2 pages)
12 May 2000Incorporation (10 pages)