Company NameEnigma Ii Recoveries Limited
Company StatusDissolved
Company Number08166757
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
Director NameMr Gabriel Martin Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameRobert Fraser Marine Limited (Corporation)
StatusClosed
Appointed03 August 2012(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

375 at £0.01Charlesworth Marine LTD
50.00%
Ordinary
375 at £0.01Sterling Credit Guarantee Company LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 August 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014 (1 page)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 7.5
(5 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 7.5
(5 pages)
24 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
24 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 7.5
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 7.5
(6 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)