London
EC2A 4PE
Secretary Name | Ann Stonier |
---|---|
Status | Closed |
Appointed | 18 July 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 15 Berkeley Court Newcastle Under Lyme Staffordshire ST5 1TT |
Director Name | Mrs Luana Sabattini |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 September 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Mr Paul Gerard Burns |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Moreland Street London EC1V 8BB |
Director Name | Mr George Joseph Newton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39 Moreland Street London EC1V 8BB |
Secretary Name | Charles McRoberts |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Moreland Street London EC1V 8BB |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Giovanni Martinelli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2013(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | Licia Montebugnoli |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2013) |
Correspondence Address | 8 Angel Court London EC2R 7HP |
Secretary Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2013) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Website | enta.com |
---|
Registered Address | 9 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Best Union Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2010 | Delivered on: 23 April 2010 Satisfied on: 10 June 2013 Persons entitled: Bracken Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 September 2014 | Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page) |
30 September 2014 | Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 March 2014 | Termination of appointment of Giovanni Martinelli as a director (1 page) |
21 March 2014 | Appointment of Licia Montebugnoli as a director (2 pages) |
21 March 2014 | Appointment of Licia Montebugnoli as a director (2 pages) |
21 March 2014 | Termination of appointment of Giovanni Martinelli as a director (1 page) |
17 December 2013 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 17 December 2013 (1 page) |
16 December 2013 | Appointment of Silvano Taiani as a director (2 pages) |
16 December 2013 | Termination of appointment of Ocs Services Limited as a secretary (1 page) |
16 December 2013 | Termination of appointment of Paul Latham as a director (1 page) |
16 December 2013 | Appointment of Silvano Taiani as a director (2 pages) |
16 December 2013 | Termination of appointment of Paul Latham as a director (1 page) |
16 December 2013 | Termination of appointment of Ocs Services Limited as a director (1 page) |
16 December 2013 | Appointment of Giovanni Martinelli as a director (2 pages) |
16 December 2013 | Termination of appointment of Ocs Services Limited as a secretary (1 page) |
16 December 2013 | Termination of appointment of Ocs Services Limited as a director (1 page) |
16 December 2013 | Appointment of Giovanni Martinelli as a director (2 pages) |
16 December 2013 | Appointment of Ann Stonier as a secretary (2 pages) |
16 December 2013 | Appointment of Ann Stonier as a secretary (2 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Satisfaction of charge 1 in full (1 page) |
10 June 2013 | Satisfaction of charge 1 in full (1 page) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
23 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
6 June 2011 | Full accounts made up to 30 April 2010 (9 pages) |
6 June 2011 | Full accounts made up to 30 April 2010 (9 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page) |
4 March 2011 | Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page) |
25 October 2010 | Termination of appointment of Charles Mcroberts as a secretary (1 page) |
25 October 2010 | Termination of appointment of Charles Mcroberts as a secretary (1 page) |
25 October 2010 | Registered office address changed from 39 Moreland Street London EC1V 8BB United Kingdom on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 39 Moreland Street London EC1V 8BB United Kingdom on 25 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Paul Stephen Latham on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Paul Stephen Latham on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Paul Stephen Latham on 1 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Ocs Services Limited on 1 September 2010 (2 pages) |
21 September 2010 | Appointment of Paul Latham as a director (3 pages) |
21 September 2010 | Appointment of Ocs Services Limited as a secretary (3 pages) |
21 September 2010 | Appointment of Ocs Services Limited as a secretary (3 pages) |
21 September 2010 | Appointment of Ocs Services Limited as a director (3 pages) |
21 September 2010 | Appointment of Paul Latham as a director (3 pages) |
21 September 2010 | Appointment of Ocs Services Limited as a director (3 pages) |
11 June 2010 | Previous accounting period shortened from 31 December 2010 to 25 May 2010 (3 pages) |
11 June 2010 | Previous accounting period shortened from 31 December 2010 to 25 May 2010 (3 pages) |
10 June 2010 | Termination of appointment of George Newton as a director (2 pages) |
10 June 2010 | Termination of appointment of Paul Burns as a director (2 pages) |
10 June 2010 | Termination of appointment of Paul Burns as a director (2 pages) |
10 June 2010 | Termination of appointment of George Newton as a director (2 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 April 2010 | Incorporation (21 pages) |
16 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
16 April 2010 | Incorporation (21 pages) |
16 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |