Company NameEnright Investments Limited
Company StatusDissolved
Company Number05837945
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Abigail Kalopong
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityCitizen Of Vanuatu
StatusClosed
Appointed30 July 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Director NameKrisztian Janos Parrag
Date of BirthApril 1984 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressOffice 11 456-458 Strand
London
WC2R 0DZ

Location

Registered AddressOffice 11 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Abigail Kalopong
100.00%
Ordinary

Financials

Year2014
Net Worth£1,018
Cash£1,116
Current Liabilities£97

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
21 August 2014Director's details changed for Mrs. Abigail Kalopung on 1 June 2014 (2 pages)
21 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
21 August 2014Director's details changed for Mrs. Abigail Kalopung on 1 June 2014 (2 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Termination of appointment of Krisztian Parrag as a director (1 page)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
30 July 2013Appointment of Mrs. Abigail Kalopung as a director (2 pages)
30 July 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 October 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 6 September 2011 (1 page)
6 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 6 September 2011 (1 page)
1 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 September 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
1 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
1 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Return made up to 06/06/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 December 2008Return made up to 06/06/08; full list of members (3 pages)
3 October 2008Compulsory strike-off action has been discontinued (1 page)
2 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 October 2008Return made up to 06/06/07; full list of members (3 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006Incorporation (12 pages)