London
EC4A 3DE
Director Name | Giuseppe Zeno |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Gerso 17 Lugano 6900 Switzerland |
Secretary Name | Filippo Buzzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Loats Road London SW10 0QD |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
400k at £1 | Ennegi Services Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367,171 |
Cash | £5,954 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 December 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 December 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages) |
9 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 September 2013 | Registered office address changed from , C/O 601 International House, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD, United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 September 2013 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
20 September 2013 | Registered office address changed from , C/O 601 International House, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD, United Kingdom on 20 September 2013 (1 page) |
14 August 2013 | Termination of appointment of Giuseppe Zeno as a director (1 page) |
14 August 2013 | Termination of appointment of Giuseppe Zeno as a director (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 28 February 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
7 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
7 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
7 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
15 September 2009 | Appointment terminated secretary FILIPP0 buzzi (1 page) |
15 September 2009 | Appointment terminated secretary FILIPP0 buzzi (1 page) |
23 June 2009 | Incorporation (13 pages) |
23 June 2009 | Incorporation (13 pages) |