London
SW1X 7QA
Director Name | Mr Alain Francis Nkontchou |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 07 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Secretary Name | Mr Stephen James McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Sauncey Avenue Harpenden Hertfordshire AL5 4QL |
Website | www.enkocapital.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78810030 |
Telephone region | London |
Registered Address | 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £0.01 | Cyrille Nkontchou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,058 |
Net Worth | £1,000 |
Current Liabilities | £10,720 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
---|---|
13 October 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Alain Francis Nkontchou on 1 January 2015 (2 pages) |
12 November 2015 | Director's details changed for Cyrille Nkontchou on 1 January 2015 (2 pages) |
12 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Cyrille Nkontchou on 1 January 2015 (2 pages) |
12 November 2015 | Director's details changed for Alain Francis Nkontchou on 1 January 2015 (2 pages) |
12 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
7 June 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
19 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Registered 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 2013 | Termination of appointment of Stephen Mcguinness as a secretary (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
13 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Alain Francis Nkontchou on 10 October 2011 (2 pages) |
12 November 2012 | Director's details changed for Cyrille Nkontchou on 9 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Cyrille Nkontchou on 9 October 2012 (2 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
30 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 May 2009 | Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page) |
27 February 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
21 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / alain nkontchou / 23/06/2008 (1 page) |
20 October 2008 | Registered 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 2008 | Director appointed alain francis nkontchou (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o iroko securities LTD 60 cannon street london EC4N 6ND (1 page) |
9 October 2007 | Incorporation (13 pages) |