Company NameENKO Capital Services Ltd
Company StatusDissolved
Company Number06394353
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 7 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameCyrille Nkontchou
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCameroonian
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Alain Francis Nkontchou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(8 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 07 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Secretary NameMr Stephen James McGuinness
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QL

Contact

Websitewww.enkocapital.com/
Email address[email protected]
Telephone020 78810030
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £0.01Cyrille Nkontchou
100.00%
Ordinary

Financials

Year2014
Turnover£36,058
Net Worth£1,000
Current Liabilities£10,720

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 October 2017Registered office address changed from 56 Sloane Square London SW1W 8AX to 1 Knightsbridge Green London SW1X 7QA on 13 October 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Director's details changed for Alain Francis Nkontchou on 1 January 2015 (2 pages)
12 November 2015Director's details changed for Cyrille Nkontchou on 1 January 2015 (2 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Director's details changed for Cyrille Nkontchou on 1 January 2015 (2 pages)
12 November 2015Director's details changed for Alain Francis Nkontchou on 1 January 2015 (2 pages)
12 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
7 June 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
19 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Registered office address changed from C/O Hedge Support Llp 6 Duke Street St James's London SW1Y 6BN United Kingdom on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Stephen Mcguinness as a secretary (1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Alain Francis Nkontchou on 10 October 2011 (2 pages)
12 November 2012Director's details changed for Cyrille Nkontchou on 9 October 2012 (2 pages)
12 November 2012Director's details changed for Cyrille Nkontchou on 9 October 2012 (2 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
30 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 May 2009Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page)
27 February 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
21 October 2008Director's change of particulars / alain nkontchou / 23/06/2008 (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o hedge support LLP 6 duke street st james's london SW1Y 6BN (1 page)
10 July 2008Director appointed alain francis nkontchou (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o iroko securities LTD 60 cannon street london EC4N 6ND (1 page)
9 October 2007Incorporation (13 pages)