Company NameEnchanted Energy In Tranquility Limited
Company StatusDissolved
Company Number05067259
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jane Margaret Henley Simpson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrews Road
Hanwell
Lonodn
W7 2NX
Secretary NameMrs Jane Margaret Henley Simpson
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrews Road
Hanwell
Lonodn
W7 2NX
Director NameAmanda Jane Moore
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Kennedy Path
Hanwell
London
W7 1JP
Director NameGeorgia Mercedes Moore
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleSecretary
Correspondence Address20 St Andrews Road
Hanwell
London
W7 2NX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone020 85673030
Telephone regionLondon

Location

Registered AddressCentral House Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jane Margaret Henley Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,890
Cash£1,176
Current Liabilities£12,779

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 October 2017Termination of appointment of Amanda Jane Moore as a director on 27 October 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Amanda Jane Moore on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Jane Margaret Henley Simpson on 1 January 2010 (2 pages)
5 March 2010Secretary's details changed for Jane Margaret Henley Simpson on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Jane Margaret Henley Simpson on 1 January 2010 (1 page)
5 March 2010Director's details changed for Jane Margaret Henley Simpson on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Georgia Mercedes Moore on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Georgia Mercedes Moore on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Amanda Jane Moore on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Director's change of particulars / amanda moore / 02/04/2009 (1 page)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 09/03/08; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 09/03/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 09/03/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Secretary resigned (1 page)