Company NameEnnex Services Limited
Company StatusDissolved
Company Number08848068
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBrian Joseph Callagy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed09 May 2022(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 13 December 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address91 Clapham Road
London
SW9 0HY
Director NameMr Shane David Callagy
Date of BirthDecember 1990 (Born 33 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address68 South Island Place
London
SW9 0DX

Location

Registered Address68 South Island Place
London
SW9 0DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

100 at £1Shane Callagy
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (3 pages)
20 July 2022Termination of appointment of Shane David Callagy as a director on 9 May 2022 (1 page)
20 July 2022Appointment of Brian Joseph Callagy as a director on 9 May 2022 (2 pages)
30 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 March 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
7 March 2021Confirmation statement made on 16 January 2021 with updates (3 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 August 2017Change of details for Mr Shane David Callagy as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Shane David Callagy on 10 August 2017 (2 pages)
11 August 2017Change of details for Mr Shane David Callagy as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Shane David Callagy on 10 August 2017 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)