Company NameEner-Emo UK Limited
Company StatusDissolved
Company Number05941815
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameOlufemi Akanbi Okeowo
NationalityBritish
StatusClosed
Appointed23 September 2006(3 days after company formation)
Appointment Duration9 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address44a Selby Road
London
SE11 3LT
Director NameOluyinka Adetokunbo Linda Okeowo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 19 January 2016)
RolePharmacy
Correspondence Address44 Cornwall Road
London
N15 5AR
Director NameAdewale Olufemi Okutubo
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address56 Parsloes Avenue
Dagenham
Essex
RM9 5NU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address44a Selby Road
London
E11 3LT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCann Hall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Return made up to 20/09/08; no change of members (10 pages)
21 May 2008Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2008Director appointed oluyinka adetokunbo linda okeowo (2 pages)
4 April 2008Appointment terminated director adewale okutubo (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 8-10 stamford hill london N16 6XZ (1 page)
25 September 2006Director resigned (1 page)
20 September 2006Incorporation (14 pages)