Company NameEnsaril (MO) Limited
Company StatusDissolved
Company Number06033822
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)
Previous NamesHexagon 339 Limited and Renal Services Milford Operations Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stefano Ciampolini
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed22 February 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 24 July 2014)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Secretary NameRenal Services (UK) Limited (Corporation)
StatusClosed
Appointed24 November 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 24 July 2014)
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameMr Michael Scott Maguire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kildare Gardens
London
W2 5JS
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Renal Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2013Registered office address changed from 22a Ives Street London SW3 2ND United Kingdom on 17 July 2013 (2 pages)
16 July 2013Declaration of solvency (4 pages)
16 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2013Appointment of a voluntary liquidator (2 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
(3 pages)
10 January 2013Director's details changed for Mr Stefano Ciampolini on 10 January 2013 (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
1 August 2012Change of name notice (1 page)
1 August 2012Company name changed renal services milford operations LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
28 May 2012Auditor's resignation (1 page)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2012Termination of appointment of Michael Maguire as a director (1 page)
11 January 2012Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page)
13 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 March 2011Full accounts made up to 31 December 2009 (17 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
24 February 2010Full accounts made up to 31 December 2008 (19 pages)
15 January 2010Director's details changed for Michael Scott Maguire on 20 December 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Renal Services (Uk) Limited on 20 December 2009 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Director's change of particulars / michael maguire / 01/06/2009 (1 page)
20 May 2009Director's change of particulars / michael maguire / 19/05/2009 (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 20/12/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from 78 buckingham gate london SW1E 6PE (1 page)
8 January 2009Location of debenture register (1 page)
5 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
5 December 2008Secretary appointed renal services (uk) LIMITED (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from ten dominion street london EC2M 2EE (1 page)
19 March 2008Appointment terminated director hexagon directors LIMITED (1 page)
19 March 2008Director appointed stefano ciampolini (3 pages)
19 March 2008Director appointed michael scott maguire (3 pages)
18 March 2008Company name changed hexagon 339 LIMITED\certificate issued on 18/03/08 (2 pages)
4 March 2008Return made up to 20/12/07; full list of members (5 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2006Incorporation (23 pages)