Company NameEnn.Font Limited
Company StatusDissolved
Company Number07521925
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Bing Liu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed01 July 2017(6 years, 4 months 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 1963 (Born 60 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stoney Street
London
SE1 9AD
Director NameMs Rong Zhou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 225 34 Eden Street
Kingston Upon Thames
London
KT1 1ER
Director NameChui Lai Wong
Date of BirthApril 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed21 March 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2014)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence AddressSuite 225 34 Eden Street
Kingston Upon Thames
London
KT1 1ER
Director NameMr Zhi Qiang Cui
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 2012(1 year, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 225 34 Eden Street
Kingston Upon Thames
Surrey
KT1 1ER
Director NameMr Zhi Qiang Cui
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 8 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(3 years, 6 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 NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 2011(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2012)
Correspondence AddressOrchard Court Orchard Lane
Bristol
BS1 5WS

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

40k at £1Enn Solar Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,822
Cash£143,640
Current Liabilities£95,124

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 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Appointment of Mr Bing Liu as a director on 1 July 2017 (2 pages)
17 July 2017Termination of appointment of Zhi Qiang Cui as a director on 1 July 2017 (1 page)
20 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Registered office address changed from Suite 225 34 Eden Street Kingston upon Thames London 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)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 40,000
(4 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 40,000
(4 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)
21 August 2014Termination of appointment of Chui Lai Wong as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Chui Lai Wong as a director on 21 August 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 40,000
(5 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 40,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
29 May 2013Director's details changed for Ms Rong Zhou on 29 May 2013 (2 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Termination of appointment of Zhi Cui as a director (1 page)
6 March 2013Director's details changed for Mr Zhi Qiang Cui on 25 October 2012 (2 pages)
6 March 2013Director's details changed for Chui Lai Wong on 25 October 2012 (3 pages)
6 March 2013Director's details changed for Mr Zhi Qiang Cui on 25 October 2012 (2 pages)
6 March 2013Registered office address changed from Suite 225 34 Eden Street Kingston upon Thames KT1 1ER United Kingdom on 6 March 2013 (1 page)
6 March 2013Director's details changed for Ms Chui Lai Wong on 25 October 2012 (2 pages)
6 March 2013Registered office address changed from Suite 225 34 Eden Street Kingston upon Thames KT1 1ER United Kingdom on 6 March 2013 (1 page)
6 March 2013Director's details changed for Ms Rong Zhou on 25 October 2012 (2 pages)
6 March 2013Director's details changed for Ms Rong Zhou on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Ms Rong Zhou on 5 March 2013 (2 pages)
20 February 2013Appointment of Mr Zhi Qiang Cui as a director (2 pages)
20 February 2013Termination of appointment of a director (1 page)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Registered office address changed from 10 Stoney Street London SE1 9AD England on 18 October 2012 (1 page)
17 October 2012Appointment of Mr Zhi Qiang Cui as a director (2 pages)
17 October 2012Termination of appointment of Gareth Owen Jones as a director (1 page)
28 June 2012Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages)
28 June 2012Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages)
8 June 2012Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page)
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)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 40,000
(3 pages)
20 October 2011Director's details changed for Mr Rong Zhou on 20 October 2011 (2 pages)
13 July 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
26 May 2011Appointment of Velocity Company Secretarial Services Limited as a secretary (3 pages)
21 March 2011Appointment of Chui Lai Wong as a director (2 pages)
8 February 2011Incorporation (30 pages)