Company NameEnsaril (SO) Limited
Company StatusDissolved
Company Number06349916
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NamesHexagon 346 Limited and Renal Services Salisbury 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
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 25 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, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2014)
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameMr Michael Scott Maguire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kildare Gardens
London
W2 5JS
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2007(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

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 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 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2013Declaration of solvency (4 pages)
16 July 2013Appointment of a voluntary liquidator (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
5 September 2012Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Stefano Ciampolini on 5 September 2012 (2 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(3 pages)
1 August 2012Company name changed renal services salisbury operations LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
1 August 2012Change of name notice (1 page)
28 May 2012Auditor's resignation (1 page)
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)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
7 September 2011Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 78 Buckingham Court 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 (2 pages)
22 March 2011Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Secretary's details changed for Renal Services (Uk) Limited on 22 August 2010 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 78 buckingham gate london SW1E 6PE (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
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)
5 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
5 December 2008Secretary appointed renal services (uk) LIMITED (2 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 22/08/08; full list of members (3 pages)
6 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Company name changed hexagon 346 LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE (1 page)
22 August 2007Incorporation (23 pages)