Company NameENIC Enterprises Limited
Company StatusDissolved
Company Number06356141
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameSprint 1214 Limited

Business Activity

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

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 12 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 12 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusClosed
Appointed10 October 2007(1 month, 1 week after company formation)
Appointment Duration13 years, 12 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Enic International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 May 2017Delivered on: 1 June 2017
Persons entitled: Hsbc Private Bank (Suisse) S.A.

Classification: A registered charge
Outstanding

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
12 July 2021Application to strike the company off the register (1 page)
6 July 2021Accounts for a small company made up to 31 December 2020 (6 pages)
14 October 2020Full accounts made up to 31 December 2019 (14 pages)
29 September 2020Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Lilywhite House 782 High Road London N17 0BX on 29 September 2020 (1 page)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (14 pages)
19 September 2019Satisfaction of charge 063561410001 in full (4 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2018Full accounts made up to 31 December 2017 (14 pages)
15 September 2017Notification of Joseph Charles Lewis as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Cessation of Enic Limited as a person with significant control on 6 April 2016 (1 page)
15 September 2017Notification of Joseph Charles Lewis as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
15 September 2017Cessation of Enic Limited as a person with significant control on 6 April 2016 (1 page)
15 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Registration of charge 063561410001, created on 26 May 2017 (27 pages)
1 June 2017Registration of charge 063561410001, created on 26 May 2017 (27 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 July 2015Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page)
13 July 2015Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page)
23 March 2015Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
16 September 2009Return made up to 30/08/09; full list of members (3 pages)
16 September 2009Return made up to 30/08/09; full list of members (3 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 September 2008Return made up to 30/08/08; full list of members (3 pages)
8 September 2008Return made up to 30/08/08; full list of members (3 pages)
27 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
27 May 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
16 November 2007New director appointed (6 pages)
16 November 2007New director appointed (6 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: one portland place london W1B 1PN (1 page)
30 October 2007Registered office changed on 30/10/07 from: one portland place london W1B 1PN (1 page)
26 October 2007Memorandum and Articles of Association (11 pages)
26 October 2007Memorandum and Articles of Association (11 pages)
22 October 2007Registered office changed on 22/10/07 from: 748 high road london N17 0AP (1 page)
22 October 2007Registered office changed on 22/10/07 from: 748 high road london N17 0AP (1 page)
18 October 2007Company name changed sprint 1214 LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: 6-8 underwood street london N1 7JQ (1 page)
18 October 2007New secretary appointed;new director appointed (6 pages)
18 October 2007Registered office changed on 18/10/07 from: 6-8 underwood street london N1 7JQ (1 page)
18 October 2007Company name changed sprint 1214 LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007New secretary appointed;new director appointed (6 pages)
18 October 2007Secretary resigned (1 page)
30 August 2007Incorporation (19 pages)
30 August 2007Incorporation (19 pages)