Company NameEnigma Contract Solutions Ltd
Company StatusDissolved
Company Number06680994
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 7 months ago)
Dissolution Date5 September 2015 (8 years, 6 months ago)
Previous NameNiche Motor Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Sheraz Ahmed Rasib
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address56 Smith Lane
Bradford
West Yorkshire
BD9 6DA
Director NameMrs Shazia Rasib
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2010)
RoleAdministrator
Correspondence Address56 Smith Lane
Bradford
West Yorkshire
BD9 6DA

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mr Sheraz Ahmed Rasib
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,179
Cash£24,078
Current Liabilities£13,015

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2014Registered office address changed from the Big Peg Office 301B 120 Vyse Street Jewellery Quarter Birmingham B18 6NF United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from the Big Peg Office 301B 120 Vyse Street Jewellery Quarter Birmingham B18 6NF United Kingdom on 1 July 2014 (1 page)
30 June 2014Statement of affairs with form 4.19 (5 pages)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
(3 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
(3 pages)
13 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from 6Th Floor City Gate East Toll House Hill Nottingham NG1 5FS England on 21 February 2012 (1 page)
21 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 341 Sticker Lane Bradford West Yorkshire BD4 8RZ United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 341 Sticker Lane Bradford West Yorkshire BD4 8RZ United Kingdom on 8 July 2011 (1 page)
2 June 2011Change of name notice (1 page)
2 June 2011Company name changed niche motor company LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
(2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 December 2010Director's details changed for Mr Sheraz Ahmed Rasib on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Sheraz Ahmed Rasib on 1 December 2010 (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
30 November 2010Termination of appointment of Shazia Rasib as a director (1 page)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Director appointed mrs shazia rasib (1 page)
24 September 2009Return made up to 23/09/09; full list of members (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2008Incorporation (15 pages)