Company NameEn Asset Management Limited
Company StatusDissolved
Company Number04171908
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameENG Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameJonathan Stephen Easton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleFund Manager
Correspondence AddressHolland Hills Mori Tower-Rop
5-11-1-608 Toranomon
Minato-Ku Tokyo
105-0001
Foreign
Secretary NameDavid Stephen Gamble
NationalityAmerican
StatusClosed
Appointed30 November 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 05 May 2009)
RoleFinancial Analyst
Correspondence AddressCity Plaza Ebisu G
Ebisu 1-29-15 Sibuya-Ku
Tokyo
105-0013
Foreign
Director NameMr Peter Edward Nicholas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWood Dalling
Longdown Road
Guildford
Surrey
GU4 8PP
Secretary NameJonathan Stephen Easton
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Hoadly Road
Streatham
London
SW16 1AE
Secretary NameSimon Edward Easton
NationalityBritish
StatusResigned
Appointed26 July 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2006)
RoleAccountant
Correspondence Address36 Manor Road
West Wickham
Kent
BR4 9PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address117 Houndsditch
London
EC3A 7BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 June 2007Group of companies' accounts made up to 31 July 2006 (23 pages)
23 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
26 May 2006Sect 394 (1 page)
7 March 2006Return made up to 02/03/06; full list of members (7 pages)
11 January 2006Resolutions
  • RES13 ‐ Asset transfer rules 09/12/05
(1 page)
3 January 2006Registered office changed on 03/01/06 from: fourth floor fleur de lis court 112 houndsditch london EC3A 7BD (1 page)
28 October 2005Group of companies' accounts made up to 31 July 2005 (19 pages)
31 May 2005Director's particulars changed (1 page)
7 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Full accounts made up to 31 July 2004 (17 pages)
12 March 2004Return made up to 02/03/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 July 2003 (16 pages)
9 August 2003Auditor's resignation (1 page)
13 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 July 2002 (14 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director's particulars changed (1 page)
21 February 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Ad 16/11/01--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages)
21 November 2001Ad 16/11/01--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
21 September 2001Registered office changed on 21/09/01 from: c/o simmons & simmons,citypoint 1 ropemaker street london EC2Y 9SS (1 page)
17 May 2001Ad 11/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
2 March 2001Incorporation (20 pages)