London
NW8 7LD
Director Name | Mrs Lavina Mahinder Vaswani |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 904 Pavillion Apartments 34 St Johns Wood Road London NW8 7HF |
Director Name | Mr Mahinder Naraindas Vaswani |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 904 Pavillion Apartments 34 St Johns Wood Road London NW8 7HF |
Secretary Name | Mr Mahinder Naraindas Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 904 Pavillion Apartments 34 St Johns Wood Road London NW8 7HF |
Director Name | Ashok Uttamchandani |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 12 Akinwande Street Amuwoo Odofin Industial Estate Orile-Iganmu Lagos Foreign |
Director Name | Mr Vijay Hingorani |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 33 Nightingale Court Sheepcote Road Harrow Middlesex HA1 2JB |
Secretary Name | Mr Vijay Hingorani |
---|---|
Status | Resigned |
Appointed | 14 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | engee.co.uk |
---|---|
Telephone | 020 76315022 |
Telephone region | London |
Registered Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25k at £1 | Carlin Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,921,182 |
Gross Profit | £345,968 |
Net Worth | £504,793 |
Cash | £760,614 |
Current Liabilities | £1,200,709 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2006 | Delivered 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 |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Vijay Hingorani as a secretary on 30 December 2015 (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Registered 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 2016 | Termination of appointment of Vijay Hingorani as a director on 30 December 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 March 2014 (16 pages) |
11 June 2015 | Director's details changed for Mr Vijay Hingorani on 10 June 2015 (2 pages) |
11 June 2015 | Registered 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 2015 | Director's details changed for Mr Vivek Gul Mahtani on 10 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Full accounts made up to 31 March 2011 (20 pages) |
2 August 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Appointment of Mr Vijay Hingorani as a secretary (1 page) |
22 March 2011 | Termination of appointment of Mahinder Vaswani as a secretary (1 page) |
22 March 2011 | Termination of appointment of Mahinder Vaswani as a director (1 page) |
17 March 2011 | Termination of appointment of Lavina Vaswani as a director (1 page) |
17 March 2011 | Termination of appointment of Mahinder Vaswani as a secretary (1 page) |
17 March 2011 | Termination of appointment of Mahinder Vaswani as a director (1 page) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 July 2010 | Registered 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 2010 | Director's details changed for Vijay Hingorani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mahinder Naraindas Vaswani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Vivek Gul Mahtani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Vivek Gul Mahtani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Lavina Mahinder Vaswani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mahinder Naraindas Vaswani on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Lavina Mahinder Vaswani on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Vijay Hingorani on 1 October 2009 (2 pages) |
4 June 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 4 June 2010 (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Appointment of Vivek Gul Mahtani as a director (2 pages) |
25 June 2009 | Director's change of particulars / vijay hingorani / 11/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / lavina vaswani / 11/05/2009 (1 page) |
25 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 100 baker street london W1U 6WG united kingdom (1 page) |
20 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 15 eldon street london EC2M 7LD united kingdom (1 page) |
10 June 2008 | Director appointed vijay hingorani (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from coombes wales quinnell 100 baker street london W1U 6WG (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 12/05/07; full list of members
|
4 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 April 2007 | Return made up to 12/05/06; full list of members (7 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: andertons 179 torridon road london SE6 1RG (1 page) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
25 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Return made up to 12/05/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 12/05/03; full list of members (7 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Full accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2002 | Return made up to 12/05/02; full list of members
|
23 December 2002 | Ad 01/11/01--------- £ si 24999@1 (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: lion house red lion street london WC1R 4GB (1 page) |
19 September 2002 | New director appointed (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 12/05/01; full list of members (5 pages) |
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Registered 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 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 September 2001 | Resolutions
|
22 May 2000 | Company name changed aqualake LIMITED\certificate issued on 23/05/00 (2 pages) |
12 May 2000 | Incorporation (10 pages) |