Company NameN E K Enterprises Limited
Company StatusDissolved
Company Number04887224
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kuldip Singh Bansal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (closed 20 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 King Richard Street
Coventry
CV2 4FU
Secretary NameKirpal Kaur
NationalityBritish
StatusClosed
Appointed06 April 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 King Richard Street
Coventry
West Midlands
CV2 4FU
Secretary NameKalwant Bansal
NationalityBritish
StatusResigned
Appointed15 September 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address16 King Richard Street
Coventry
CV2 4FU
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address56 Abbotts Road
Eastham
London
E6 1LF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Financials

Year2014
Turnover£69,475
Gross Profit£69,475
Net Worth£506
Cash£26,650
Current Liabilities£26,144

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
16 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 March 2008Application for striking-off (1 page)
25 September 2007Return made up to 04/09/07; full list of members (6 pages)
23 May 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 October 2006Secretary resigned (1 page)
29 September 2006Return made up to 04/09/06; full list of members (7 pages)
25 September 2006New secretary appointed (2 pages)
2 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 February 2006Secretary resigned (1 page)
15 February 2006Return made up to 04/09/05; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 16 king richard street coventry CV2 4FU (1 page)
29 April 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 September 2004Return made up to 04/09/04; full list of members (6 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Ad 15/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
4 September 2003Incorporation (18 pages)