Company NameEnigma Racing Limited
Company StatusDissolved
Company Number04709522
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 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 NameMr Denis John Christopher Dunstone
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 20 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWenden Place Farm Wendens Ambo
Saffron Walden
Essex
CB4 4JY
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 20 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed25 March 2003(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,811
Current Liabilities£3,190

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
1 August 2008Application for striking-off (1 page)
27 March 2008Return made up to 25/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
1 April 2005Return made up to 25/03/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
3 April 2004Return made up to 25/03/04; full list of members (5 pages)
10 May 2003New director appointed (3 pages)
10 May 2003New director appointed (3 pages)
10 May 2003Director resigned (1 page)
25 March 2003Incorporation (15 pages)