Company NameFour Ennismore Limited
Company StatusDissolved
Company Number04029141
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date9 August 2014 (9 years, 7 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 NameMrs Maria Hickman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RolePhyscoanalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Ennismore Gardens, Knightsbridge
London
SW7 1NL
Director NameRoger Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ennismore Gardens
London
SW7 1NL
Secretary NameMrs Maria Hickman
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RolePhyscoanalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Ennismore Gardens, Knightsbridge
London
SW7 1NL
Director NameNahla Murad
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(1 year, 1 month after company formation)
Appointment Duration13 years (closed 09 August 2014)
RoleArchitect
Correspondence AddressFloor 9
4 Ennismore Gardens
London
SW7 1NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£73,180
Net Worth£28,983
Current Liabilities£30,658

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 May 2014Return of final meeting of creditors (1 page)
9 May 2014Notice of final account prior to dissolution (1 page)
9 May 2014Notice of final account prior to dissolution (1 page)
6 July 2005Registered office changed on 06/07/05 from: 76 new cavendish street london W1G 9TB (1 page)
6 July 2005Registered office changed on 06/07/05 from: 76 new cavendish street london W1G 9TB (1 page)
30 June 2005Appointment of a liquidator (1 page)
30 June 2005Appointment of a liquidator (1 page)
4 March 2005Order of court to wind up (1 page)
4 March 2005Order of court to wind up (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Statement of affairs (7 pages)
22 September 2004Statement of affairs (7 pages)
22 September 2004Appointment of a voluntary liquidator (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Appointment of a voluntary liquidator (1 page)
1 September 2004Registered office changed on 01/09/04 from: flat 4, 4 ennismore gardens london SW7 1NL (1 page)
1 September 2004Registered office changed on 01/09/04 from: flat 4, 4 ennismore gardens london SW7 1NL (1 page)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 September 2003Return made up to 31/07/03; full list of members (9 pages)
30 September 2003Return made up to 31/07/03; full list of members (9 pages)
31 October 2002Return made up to 31/07/02; full list of members (9 pages)
31 October 2002Return made up to 31/07/02; full list of members (9 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
13 August 2001Return made up to 31/07/01; full list of members (8 pages)
13 August 2001Return made up to 31/07/01; full list of members (8 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
1 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
7 July 2000Incorporation (20 pages)
7 July 2000Incorporation (20 pages)