Company NameEnigma Commercial Services (UK) Limited
Company StatusDissolved
Company Number04355044
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesDonaville Limited and Deva Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMs Sonya O'Connell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed19 February 2002(1 month after company formation)
Appointment Duration18 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weylands Park
Weybridge
Surrey
KT13 0JL
Secretary NameMortimer Registrars Limited (Corporation)
StatusClosed
Appointed20 September 2006(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 05 January 2021)
Correspondence Address1st Floor 7-10 Chandos Street
London
W1G 9DQ
Secretary NameKim Victoria Webley
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressNo 5
13-15 Swakeleys Road
Ickenham
Uxbridge
UB10 8DF
Secretary NameAlex Burnett Joseph
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 September 2006)
RoleCompany Director
Correspondence Address20 Balmoral Road
South Harrow
Middlesex
HA2 8TD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NamePa Accounting Services Limited (Corporation)
StatusResigned
Appointed26 March 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2004)
Correspondence Address1st Floor
10 Hampden Square Southgate
London
N14 5JR

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
4 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
4 March 2008Statement of affairs with form 4.19 (6 pages)
4 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
6 February 2008Registered office changed on 06/02/08 from: 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2007Director's particulars changed (1 page)
30 January 2007Return made up to 17/01/07; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Return made up to 17/01/06; full list of members (5 pages)
19 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: 67 chancery lane london WC2A 1RH (1 page)
8 March 2006Accounts made up to 30 September 2004 (2 pages)
25 November 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
8 March 2005Accounts made up to 31 January 2004 (1 page)
22 February 2005Return made up to 17/01/05; full list of members (6 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 17/01/04; full list of members (6 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
13 September 2004Company name changed deva consultants LIMITED\certificate issued on 13/09/04 (2 pages)
17 October 2003Accounts made up to 31 January 2003 (1 page)
16 April 2003Company name changed donaville LIMITED\certificate issued on 16/04/03 (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
26 March 2003Return made up to 17/01/03; full list of members (6 pages)
1 July 2002Ad 19/02/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
17 January 2002Incorporation (12 pages)