Company NameEnnfi Ltd
Company StatusDissolved
Company Number07274655
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bing Liu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed01 July 2017(7 years after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressXinhualian Jiayuan Northern Area 23-262
Tongzhou District
Beijing
China
Director NameMr Gareth Owen Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Keston Road
London
SE15 4JB
Director NameMr Andrew Peter Roberts
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 2010(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elan & Co Llp Unit 3 Cedar Court
1 Royal Oak Yard
London
.
SE1 3GA
Director NameMr Hongqiu Cai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed17 August 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2012)
RoleCEO
Country of ResidenceChina
Correspondence AddressC/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMs Rong Zhou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed17 August 2010(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 21 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSurrey House 34 Eden Street
Kingston Upon Thames
KT1 1ER
Secretary NameMr Daniel Lambert
StatusResigned
Appointed28 October 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressSurrey House 34 Eden Street
Kingston Upon Thames
KT1 1ER
Director NameMr Zhi Qiang Cui
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2017)
RoleManager
Country of ResidenceGermany
Correspondence Address182a High Street
Beckenham
Kent
BR3 1EW
Director NameMr Bruce Qing Tang
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2017)
RoleManager
Country of ResidenceGermany
Correspondence Address48a Rennbahnstr.
Frankfurt Am Main
60528
Secretary NameElan Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2010(same day as company formation)
Correspondence AddressC/O Elan & Co Unit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA

Contact

Websiteennsolar.com

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

168k at £1Enn Solar Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£366,333
Cash£217,270
Current Liabilities£1,023,213

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 August 2017Termination of appointment of Bruce Qing Tang as a director on 1 July 2017 (1 page)
17 July 2017Appointment of Mr Bing Liu as a director on 1 July 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Termination of appointment of Zhi Qiang Cui as a director on 1 July 2017 (1 page)
11 July 2017Notification of Enn Solar Europe Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 167,960
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Registered office address changed from Surrey House 34 Eden Street Kingston upon Thames KT1 1ER to 182a High Street Beckenham Kent BR3 1EW on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr Zhi Qiang Cui on 5 May 2016 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Termination of appointment of Daniel Lambert as a secretary on 15 June 2015 (1 page)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 167,960
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 167,960
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Appointment of Mr Bruce Qing Tang as a director on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Rong Zhou as a director on 21 August 2014 (1 page)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 167,960
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 167,960
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Ms Rong Zhou on 29 May 2013 (2 pages)
12 March 2013Registered office address changed from C/O Kinnair & Company Aston House, Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB England on 12 March 2013 (1 page)
6 March 2013Director's details changed for Ms Rong Zhou on 25 October 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 September 2012Termination of appointment of Hongqiu Cai as a director (1 page)
21 September 2012Appointment of Mr Zhi Qiang Cui as a director (2 pages)
28 June 2012Director's details changed for Mr Hongqiu Cai on 8 June 2011 (2 pages)
28 June 2012Secretary's details changed (2 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 June 2012Director's details changed for Mr Hongqiu Cai on 8 June 2011 (2 pages)
28 June 2012Secretary's details changed for {officer_name} (2 pages)
28 June 2012Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages)
28 June 2012Registered office address changed from C/O Kinnair Aston House Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB England on 28 June 2012 (1 page)
28 June 2012Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages)
28 May 2012Director's details changed for Ms Rong Zhou on 1 April 2012 (2 pages)
28 May 2012Director's details changed for Ms Rong Zhou on 1 April 2012 (2 pages)
25 May 2012Director's details changed for Ms Rong Zhou on 31 March 2012 (2 pages)
5 March 2012Termination of appointment of Elan Secretaries Limited as a secretary (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 167,960
(4 pages)
16 November 2011Resolutions
  • RES13 ‐ SH14 incorrectly filed 31/10/2011
(1 page)
31 October 2011Appointment of Mr Daniel Lambert as a secretary (1 page)
8 September 2011Registered office address changed from Suite 4 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Suite 4 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 September 2011 (1 page)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mr Hongqiu Cai on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Hongqiu Cai on 7 June 2011 (2 pages)
1 December 2010Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London . SE1 3GA England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London . SE1 3GA England on 1 December 2010 (1 page)
11 October 2010Redenomination of shares. Statement of capital 20 September 2010 (4 pages)
8 October 2010Termination of appointment of Gareth Jones as a director (2 pages)
8 October 2010Termination of appointment of Andrew Peter Roberts as a director (2 pages)
18 August 2010Appointment of Mr Andrew Peter Roberts as a director (2 pages)
17 August 2010Appointment of Ms Rong Zhou as a director (2 pages)
17 August 2010Appointment of Mr Hongqiu Cai as a director (2 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)