Company NameEnclip Limited
Company StatusDissolved
Company Number08687004
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Pia Fahl
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameStephan Fahl
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS

Contact

Websiteroyalmail.com

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Pia Fahl
50.00%
Ordinary
1 at £1Stephan Fahl
50.00%
Ordinary

Financials

Year2014
Net Worth£14,623
Cash£42,103
Current Liabilities£28,342

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 April 2017Liquidators' statement of receipts and payments to 25 February 2017 (10 pages)
9 March 2016Registered office address changed from 6 Rosslyn Court 10 Ornan Road London NW3 4PU to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 9 March 2016 (2 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR to 6 Rosslyn Court 10 Ornan Road London NW3 4PU on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR to 6 Rosslyn Court 10 Ornan Road London NW3 4PU on 5 June 2015 (1 page)
22 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)