Company NameEnexos Limited
Company StatusDissolved
Company Number06933448
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous NameIntegrated Renewable Energy Systems Ltd

Business Activity

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

Directors

Director NameMr David Peter Finlay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlotte Court
68b Old Kent Road
London
SE1 4NU
Director NameMr Gerard Peter Theodore Henrique Sauer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lewin Road
London
SW16 6JT
Secretary NameMr David Peter Finlay
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlotte Court
68b Old Kent Road
London
SE1 4NU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Otto Franklin Carlisle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Sycamore Avenue
Horsham
West Sussex
RH12 4TS
Director NameMr Dominiek Verfaillie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed18 August 2010(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 May 2011)
RoleConsulting Engineer
Country of ResidenceBelgium
Correspondence Address6 Ponstraat
Deinze
9800
Belgium

Location

Registered Address13 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80,311
Cash£721
Current Liabilities£85,702

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Termination of appointment of Dominiek Verfaillie as a director (1 page)
30 January 2012Termination of appointment of Dominiek Verfaillie as a director on 4 May 2011 (1 page)
29 June 2011Director's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 7,680
(7 pages)
29 June 2011Secretary's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages)
29 June 2011Secretary's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 7,680
(7 pages)
29 June 2011Secretary's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages)
18 February 2011Termination of appointment of Otto Carlisle as a director (1 page)
18 February 2011Termination of appointment of Otto Carlisle as a director (1 page)
22 November 2010Appointment of Mr Dominiek Verfaillie as a director (2 pages)
22 November 2010Appointment of Mr Dominiek Verfaillie as a director (2 pages)
22 November 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 7,680
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 7,680
(3 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Director's details changed for Mr Otto Carlisle on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Otto Carlisle on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Otto Carlisle on 1 January 2010 (2 pages)
15 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 640
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 640
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 640
(2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
8 April 2010Company name changed integrated renewable energy systems LTD\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
8 April 2010Change of name notice (2 pages)
8 September 2009Director appointed mr otto carlisle (1 page)
8 September 2009Director appointed mr david finlay (1 page)
8 September 2009Director appointed mr otto carlisle (1 page)
8 September 2009Director appointed mr gerard peter theo sauer (2 pages)
8 September 2009Secretary appointed mr david finlay (1 page)
8 September 2009Director appointed mr david finlay (1 page)
8 September 2009Secretary appointed mr david finlay (1 page)
8 September 2009Director appointed mr gerard peter theo sauer (2 pages)
17 June 2009Appointment Terminated Director barbara kahan (1 page)
17 June 2009Appointment terminated director barbara kahan (1 page)
15 June 2009Incorporation (12 pages)
15 June 2009Incorporation (12 pages)