Company NameEnurta Limited
Company StatusDissolved
Company Number05392815
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameInurta Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Ian Hurley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleElectrician
Correspondence Address384 Hale End Road
Highams Park
London
E4 9PB
Secretary NamePatricia Ware
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Richmond Crescent
Highams Park
London
E4 9RU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5th Floor Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

100 at 1Graham Ian Hurley
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,290
Cash£1,176
Current Liabilities£11,412

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (4 pages)
16 June 2011Application to strike the company off the register (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
23 March 2010Director's details changed for Graham Ian Hurley on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Graham Ian Hurley on 22 March 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 15/03/09; full list of members (5 pages)
29 April 2009Return made up to 15/03/09; full list of members (5 pages)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 15/03/08; full list of members (5 pages)
25 March 2008Return made up to 15/03/08; full list of members (5 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 15/03/07; full list of members (5 pages)
12 April 2007Return made up to 15/03/07; full list of members (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 15/03/06; full list of members (5 pages)
29 March 2006Return made up to 15/03/06; full list of members (5 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 418-420 cranbrook road, gants hill, ilford essex IG2 6HT (1 page)
21 April 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 418-420 cranbrook road, gants hill, ilford essex IG2 6HT (1 page)
21 April 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Company name changed inurta LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed inurta LIMITED\certificate issued on 21/03/05 (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Incorporation (11 pages)
15 March 2005Incorporation (11 pages)