Company NameEnigma Dealership Services Limited
Company StatusDissolved
Company Number05252323
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Glen William Webley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed11 October 2004(5 days after company formation)
Appointment Duration14 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Weyland Way Park
Weybridge
Surrey
KT13 0JL
Secretary NameLinda Ann Webley
NationalityBritish
StatusClosed
Appointed11 October 2004(5 days after company formation)
Appointment Duration14 years (closed 09 October 2018)
RoleCompany Director
Correspondence Address35 Belgrave Close
Walton On Thames
Surrey
KT12 5PH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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

Financials

Year2006
Net Worth£742
Current Liabilities£69,211

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

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 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Statement of affairs with form 4.19 (6 pages)
4 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2008Registered office changed on 06/02/08 from: ist floor 10 hampden square southgate london N14 5JR (1 page)
20 November 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 November 2007Return made up to 06/10/07; full list of members (2 pages)
21 December 2006Return made up to 06/10/06; full list of members (2 pages)
12 October 2005Return made up to 06/10/05; full list of members (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New director appointed (2 pages)
6 October 2004Incorporation (15 pages)