Company NameEnsigna Maintenance Limited
Company StatusDissolved
Company Number07942164
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Stephen Wells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-39b Freelands Road
Bromley
BR1 3HZ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Stephen Wells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP
Director NameMr Andrew Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameMr Charlie Longley
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP

Location

Registered Address37-39b Freelands Road
Bromley
BR1 3HZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

50 at £1Andrew Stone
50.00%
Ordinary
50 at £1Stephen Wells
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,538
Cash£7,679
Current Liabilities£307,900

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
19 September 2016Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 37-39B Freelands Road Bromley BR1 3HZ on 19 September 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Termination of appointment of Andrew Stone as a director on 6 May 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
1 September 2014Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
20 September 2013Termination of appointment of Charlie Longley as a director (1 page)
20 September 2013Appointment of Mr Stephen Wells as a director (2 pages)
7 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Termination of appointment of Stephen Wells as a director (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Appointment of Mr Charlie Longley as a director (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
15 February 2012Appointment of Mr Stephen Wells as a director (2 pages)
15 February 2012Appointment of Mr Andrew Stone as a director (2 pages)
10 February 2012Termination of appointment of Laurence Adams as a director (1 page)
8 February 2012Incorporation (44 pages)