Company NameEngine17 Ltd
Company StatusDissolved
Company Number08566062
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Charles Phelps
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 27 October 2015)
RoleNightclub Manager
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameSavoir Management Ltd (Corporation)
StatusClosed
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 27 October 2015)
Correspondence Address20 Bedford Street
3rd Floor
London
WC2E 9HP
Director NameMr Daniel Joseph Scope Kapp
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMr Nabil Bouhsina
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 20 November 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address390 Kings Road
London
SW3 5UZ
Director NameJin Sebastian Johan Nilsson
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Daniel Joseph Scope Kapp
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page)
23 April 2015Termination of appointment of Jin Sebastian Johan Nilsson as a director on 1 January 2015 (1 page)
23 April 2015Termination of appointment of Jin Sebastian Johan Nilsson as a director on 1 January 2015 (1 page)
3 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
3 March 2015Termination of appointment of Daniel Joseph Scope Kapp as a director on 4 February 2015 (2 pages)
20 January 2015Termination of appointment of Nabil Bouhsina as a director on 20 November 2014 (1 page)
11 August 2014Appointment of Mr Nabil Bouhsina as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Andrew Charles Phelps as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Savoir Management Ltd as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Jin Sebastian Johan Nilsson as a director on 22 July 2014 (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)