Company NameEscape 2 Enjoy Limited
Company StatusDissolved
Company Number05560316
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date14 April 2013 (11 years ago)
Previous NameSimply Short Breaks Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Nicholas James Warren
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Brook
59a Lower Road
Woodchurch
Kent
TN26 3SG
Secretary NameReeves & Neylan Services Ltd (Corporation)
StatusClosed
Appointed12 September 2005(same day as company formation)
Correspondence Address58 Northumberland Avenue
Cliftonville
Kent
CT9 3BJ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

50k at 1Nicholas Warren
100.00%
Ordinary

Financials

Year2014
Net Worth£45,732
Cash£93,672
Current Liabilities£82,568

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
14 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 August 2010Statement of affairs with form 4.19 (8 pages)
2 August 2010Statement of affairs with form 4.19 (8 pages)
19 July 2010Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 19 July 2010 (2 pages)
19 July 2010Appointment of a voluntary liquidator (1 page)
19 July 2010Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 19 July 2010 (2 pages)
19 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-07
(1 page)
19 July 2010Appointment of a voluntary liquidator (1 page)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
30 September 2009Return made up to 12/09/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
8 September 2008Ad 19/08/08 gbp si 4600@1=4600 gbp ic 50000/54600 (2 pages)
8 September 2008Nc inc already adjusted 19/08/08 (1 page)
8 September 2008Ad 19/08/08\gbp si 4600@1=4600\gbp ic 50000/54600\ (2 pages)
8 September 2008Nc inc already adjusted 19/08/08 (1 page)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2007Return made up to 12/09/07; full list of members (2 pages)
1 October 2007Return made up to 12/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
9 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 September 2006Return made up to 12/09/06; full list of members (2 pages)
20 September 2006Return made up to 12/09/06; full list of members (2 pages)
5 April 2006Company name changed simply short breaks LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed simply short breaks LIMITED\certificate issued on 05/04/06 (2 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Ad 30/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (1 page)
14 October 2005Ad 30/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (1 page)
12 September 2005Incorporation (10 pages)
12 September 2005Incorporation (10 pages)