Company NameEncom Limited
Company StatusDissolved
Company Number06995634
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameFreednlegs Limited

Business Activity

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

Directors

Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 2009(same day as company formation)
Correspondence Address7th Floor
52/54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressUnit 15 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Shareholders

1 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
27 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 March 2012Registered office address changed from Technology House, Unit B5, Lion Business Park Dering Way Gravesend Kent DA12 2DN on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Technology House, Unit B5, Lion Business Park Dering Way Gravesend Kent DA12 2DN on 14 March 2012 (1 page)
19 October 2011Director's details changed for Mr Michael John Conroy on 1 August 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael John Conroy on 1 August 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael John Conroy on 1 August 2011 (2 pages)
19 October 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(4 pages)
19 October 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
(4 pages)
12 October 2011Registered office address changed from 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 12 October 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
22 September 2010Registered office address changed from 78 York Street London W1H 1DP on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 78 York Street London W1H 1DP on 22 September 2010 (2 pages)
13 August 2010Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed freednlegs LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
24 June 2010Company name changed freednlegs LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
19 August 2009Incorporation (13 pages)
19 August 2009Incorporation (13 pages)