Company NameEnhancecorp Limited
Company StatusDissolved
Company Number04204105
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date13 June 2014 (9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameJasy Loyal
NationalityBritish
StatusClosed
Appointed18 March 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2014)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameProf Avijit Lahiri
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address23 North Gate
Prince Albert Road St Johns Wood
London
NW8 7RE
Director NameDr David Philip Lipkin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2011)
RoleCardiologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Brockley Hill
Stanmore
Middlesex
HA7 4LS
Secretary NameProf Avijit Lahiri
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 2001)
RoleDoctor
Country of ResidenceEngland
Correspondence Address23 North Gate
Prince Albert Road St Johns Wood
London
NW8 7RE
Director NameHenry Joseph Montlake
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2001(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2003)
RoleSolicitor
Correspondence AddressChelston 5 St Marys Avenue
Wanstead
London
E11 2NR
Secretary NameCharlie Choon Leng Tay
NationalityMalaysian
StatusResigned
Appointed06 December 2001(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2009)
RoleAccountant
Correspondence Address88 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.4m at £1Hca International LTD
99.91%
Preference
400 at £1Hca International LTD
0.03%
Ordinary A
400 at £1Hca International LTD
0.03%
Ordinary B
400 at £1Hca International LTD
0.03%
Ordinary C

Financials

Year2014
Net Worth£1,283,148
Cash£1,403,492
Current Liabilities£241,951

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
12 September 2013Liquidators' statement of receipts and payments to 8 July 2013 (9 pages)
12 September 2013Liquidators statement of receipts and payments to 8 July 2013 (9 pages)
12 September 2013Liquidators statement of receipts and payments to 8 July 2013 (9 pages)
18 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 July 2012Declaration of solvency (3 pages)
18 July 2012Registered office address changed from 242 Marylebone Road London NW1 6JL on 18 July 2012 (2 pages)
18 July 2012Appointment of a voluntary liquidator (1 page)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 1,351,200
(5 pages)
30 March 2012Previous accounting period extended from 29 March 2011 to 30 September 2011 (1 page)
19 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
12 April 2011Appointment of Mr Michael Neeb as a director (3 pages)
12 April 2011Appointment of Mr James Mark Petkas as a director (3 pages)
12 April 2011Appointment of Jasy Loyal as a secretary (3 pages)
5 April 2011Termination of appointment of David Lipkin as a director (2 pages)
5 April 2011Registered office address changed from C/O Newman & Partners 373-375 Station Road Harrow Middlesex HA1 2AW on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from C/O Newman & Partners 373-375 Station Road Harrow Middlesex HA1 2AW on 5 April 2011 (2 pages)
5 April 2011Termination of appointment of Avijit Lahiri as a director (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
18 May 2009Ad 30/03/09\gbp si 1350000@1=1350000\gbp ic 1200/1351200\ (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Nc inc already adjusted 30/03/09 (1 page)
18 May 2009Particulars of contract relating to shares (2 pages)
12 May 2009Appointment terminated secretary charlie tay (1 page)
19 March 2009Amending 88(2) (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 73 wimpole street london W1G 8AZ (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Auditor's resignation (1 page)
30 July 2008Return made up to 24/04/08; no change of members (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 24/04/07; no change of members (7 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 August 2006Registered office changed on 14/08/06 from: 2 fitzhardinghe street london W1H 9EE (1 page)
4 May 2006Return made up to 24/04/06; full list of members (7 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
21 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 24/04/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 July 2003Director resigned (1 page)
8 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 June 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
23 April 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
1 August 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
28 November 2001Memorandum and Articles of Association (13 pages)
22 November 2001New director appointed (2 pages)
12 November 2001£ nc 1000/1200 23/09/01 (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 November 2001Registered office changed on 05/11/01 from: 2 fitzhardinge street london W2 2ET (1 page)
30 July 2001New secretary appointed (3 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 83 leonard street london EC2A 4QS (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (3 pages)
24 April 2001Incorporation (10 pages)