Company NameENKA Global Supplies Ltd
Company StatusDissolved
Company Number05803124
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Enver Karpazli
Date of BirthDecember 1975 (Born 48 years ago)
NationalityCypriot
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleImporter/Exporter
Country of ResidenceEngland
Correspondence AddressRowlandson House
289-293 Ballards Lane
London
N12 8NP
Secretary NameHursit Karpazli
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleRetired
Correspondence Address58 Medesenge Way
Palmers Green
London
N13 6DY
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered AddressRowlandson House
289-293 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Enver Karpazli
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(3 pages)
9 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 April 2010Registered office address changed from 266-268 High Street Waltham Cross Hertfordshire EN8 7EA on 21 April 2010 (1 page)
21 April 2010Director's details changed for Mr Enver Karpazli on 21 April 2010 (2 pages)
30 June 2009Appointment terminated secretary hursit karpazli (1 page)
30 June 2009Director's change of particulars / enver karpazli / 30/06/2009 (2 pages)
30 June 2009Return made up to 03/05/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Return made up to 03/05/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 58 medesenge way palmers green london N13 6DY (1 page)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 July 2007Return made up to 03/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
3 May 2006Incorporation (14 pages)