Company NameEnucleus Limited
Company StatusDissolved
Company Number07712419
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adedayo Abinusawa
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address36 Bradymead
Beckton
London
E6 6WN
Director NameMr Abdulrawof Reda
Date of BirthApril 1987 (Born 37 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleBusinessman
Country of ResidenceKSA
Correspondence Address11 Napier Road
London
W14 8LQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address11 Napier Road
London
W14 8LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

1 at £1Sdg Registrars Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 January 2013Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
14 January 2013Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
(4 pages)
11 January 2013Director's details changed for Mr Adedayo Abinusawa on 3 October 2011 (2 pages)
11 January 2013Director's details changed for Mr Adedayo Abinusawa on 3 October 2011 (2 pages)
11 January 2013Director's details changed for Mr Adedayo Abinusawa on 3 October 2011 (2 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
22 July 2011Termination of appointment of Andrew Davis as a director (1 page)
22 July 2011Appointment of Mr Adedayo Abinusawa as a director (2 pages)
22 July 2011Appointment of Mr Abdulrawof Reda as a director (2 pages)
22 July 2011Appointment of Mr Abdulrawof Reda as a director (2 pages)
22 July 2011Termination of appointment of Andrew Davis as a director (1 page)
22 July 2011Appointment of Mr Adedayo Abinusawa as a director (2 pages)
20 July 2011Incorporation (43 pages)
20 July 2011Incorporation (43 pages)