Company NameEnfatico Limited
Company StatusDissolved
Company Number06618057
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed12 June 2008(same day as company formation)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Secretary's details changed for Wpp Group (Nominees) Limited on 12 June 2014 (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (5 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
17 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 March 2011Statement of capital on 11 March 2011
  • GBP 2.00
(4 pages)
11 March 2011Statement by directors (1 page)
11 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling the company share premium account 10/03/2011
(3 pages)
11 March 2011Solvency statement dated 10/03/11 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2
(3 pages)
26 July 2010Full accounts made up to 31 December 2008 (15 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
10 December 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
13 June 2008Appointment terminated director peter crossley (1 page)
13 June 2008Registered office changed on 13/06/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
13 June 2008Director appointed mr christopher paul sweetland (1 page)
13 June 2008Director appointed mr paul delaney (1 page)
13 June 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
13 June 2008Appointment terminated director hammonds directors LIMITED (1 page)
12 June 2008Incorporation (13 pages)