Company NameEnfranchise 530 Limited
Company StatusDissolved
Company Number08051132
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thames Side
Windsor
Berkshire
SL4 1QN
Director NameYvonne Miller- Cheevers
Date of BirthMay 1961 (Born 62 years ago)
NationalityFinnish
StatusClosed
Appointed16 November 2012(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thames Side
Windsor
Berkshire
SL4 1QN
Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDa Vinci House Basing View
Basingstoke
Hampshire
RG21 4EQ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed30 April 2012(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressTitchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Penningtons Directors (No. 1) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 August 2017Unaudited abridged accounts made up to 31 October 2016 (7 pages)
19 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Director's details changed for Mr Gregory Sean Miller-Cheevers on 1 May 2015 (2 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Director's details changed for Yvonne Miller- Cheevers on 1 May 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
30 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 August 2013Registered office address changed from Titchfield House 2Nd Floor 69-85 Tabernacle Street London EC2V 4RR on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Titchfield House 2Nd Floor 69-85 Tabernacle Street London EC2V 4RR on 5 August 2013 (2 pages)
29 July 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
5 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 June 2013Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 10 June 2013 (2 pages)
28 November 2012Appointment of Yvonne Miller- Cheevers as a director (3 pages)
15 May 2012Termination of appointment of Pennsec Limited as a secretary (1 page)
14 May 2012Appointment of Gregory Sean Miller-Cheevers as a director (2 pages)
14 May 2012Termination of appointment of Gianfranco Bosi as a director (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)