Company NameENN Solar Europe Limited
Company StatusDissolved
Company Number07620760
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 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
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(6 years, 2 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 NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameZhen Wei
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMs Rong Zhou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSurrey House 34 Eden Street
Kingston Upon Thames
Surrey
KT1 1ER
Director NameJianchao Yu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address182a High Street
Beckenham
Kent
BR3 1EW
Secretary NameMr Daniel Lambert
StatusResigned
Appointed20 December 2011(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressSurrey House 34 Eden Street
Kingston Upon Thames
Surrey
KT1 1ER
Director NameMr Zhi Qiang Cui
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2012(1 year, 4 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 T
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2014(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2014)
RoleManager
Country of ResidenceGermany
Correspondence Address48a Rennbahnstr.
Frankfurt Am Main
60528
Director NameMr Bruce Qing Tang
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2017)
RoleManager
Country of ResidenceGermany
Correspondence Address48a Rennbahnstr.
Frankfurt Am Main
60528
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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

2.5m at £1Enn Solar International Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,889,914
Cash£65,497
Current Liabilities£532,435

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)
14 August 2017Termination of appointment of Jianchao Yu as a director on 1 July 2017 (1 page)
17 July 2017Termination of appointment of Zhi Qiang Cui as a director on 1 July 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Appointment of Mr Bing Liu as a director on 1 July 2017 (2 pages)
3 July 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,500,001
(5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Registered office address changed from 224 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England to 182a High Street Beckenham Kent BR3 1EW on 5 May 2016 (1 page)
17 September 2015Registered office address changed from Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to 224 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER on 17 September 2015 (1 page)
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)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500,001
(5 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,500,001
(5 pages)
22 August 2014Termination of appointment of Zhi Qiang Cui as a director on 21 August 2014 (1 page)
22 August 2014Appointment of Mr Bruce Qing T as a director on 21 August 2014 (2 pages)
22 August 2014Termination of appointment of Bruce Qing T as a director on 21 August 2014 (1 page)
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)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,500,001
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,500,001
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 May 2013Termination of appointment of Zhen Wei as a director (1 page)
30 May 2013Secretary's details changed for Mr Daniel Lambert on 29 May 2013 (1 page)
29 May 2013Appointment of Mr Zhi Qiang Cui as a director (2 pages)
29 May 2013Director's details changed for Ms Rong Zhou on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Jianchao Yu on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from Surrey House 34 Eden Street Kingston upon Thames KT1 1ER United Kingdom on 29 May 2013 (1 page)
12 March 2013Registered office address changed from C/O Kinnair & Company Aston House, Redburn Road Newcastle upon Tyne 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)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Appointment of Mr Zhi Qiang Cui as a director (2 pages)
21 September 2012Termination of appointment of Zhen Wei 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)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
28 May 2012Director's details changed for Jianchao Yu on 1 April 2012 (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)
28 May 2012Director's details changed for Zhen Wei on 31 March 2012 (2 pages)
28 May 2012Director's details changed for Zhen Wei on 1 April 2012 (2 pages)
28 May 2012Director's details changed for Jianchao Yu on 1 April 2012 (2 pages)
28 May 2012Director's details changed for Zhen Wei on 1 April 2012 (2 pages)
25 May 2012Director's details changed for Zhen Wei on 31 March 2012 (2 pages)
25 May 2012Director's details changed for Ms Rong Zhou on 31 March 2012 (2 pages)
25 May 2012Director's details changed for Jianchao Yu on 31 March 2012 (2 pages)
25 May 2012Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 25 May 2012 (1 page)
6 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2,500,001
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2,500,001
(3 pages)
29 February 2012Registered office address changed from 10 Stoney Street London SE1 9AD United Kingdom on 29 February 2012 (1 page)
20 December 2011Appointment of Mr Daniel Lambert as a secretary (1 page)
5 May 2011Termination of appointment of Richard Bursby as a director (1 page)
5 May 2011Appointment of Zhen Wei as a director (2 pages)
5 May 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
5 May 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
5 May 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 May 2011 (1 page)
5 May 2011Appointment of Rong Zhou as a director (2 pages)
5 May 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 May 2011Appointment of Jianchao Yu as a director (2 pages)
5 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 May 2011Incorporation (53 pages)