Company NameEnhanced Housing Support Limited
Company StatusDissolved
Company Number07965828
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Directors

Director NameMr Ikramul Haq
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary Name57 London  Road Ltd (Corporation)
StatusClosed
Appointed13 March 2012(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2013)
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameMr Guy Whinfield Bosanko
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
22 April 2013Appointment of Mr Ikramul Haq as a director on 18 April 2013 (2 pages)
22 April 2013Appointment of Mr Ikramul Haq as a director (2 pages)
24 October 2012Termination of appointment of Guy Whinfield Bosanko as a director on 19 October 2012 (2 pages)
24 October 2012Termination of appointment of Guy Bosanko as a director (2 pages)
21 May 2012Appointment of 57 London Road Ltd as a secretary on 13 March 2012 (2 pages)
21 May 2012Appointment of 57 London Road Ltd as a secretary (2 pages)
20 March 2012Termination of appointment of Joanna Saban as a director on 27 February 2012 (2 pages)
20 March 2012Appointment of Guy Winfield Bosanko as a director on 27 February 2012 (3 pages)
20 March 2012Appointment of Guy Winfield Bosanko as a director (3 pages)
20 March 2012Termination of appointment of Joanna Saban as a director (2 pages)
27 February 2012Incorporation
Statement of capital on 2012-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
Statement of capital on 2012-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)