Company NameEnreach Ltd
Company StatusDissolved
Company Number09073766
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 4 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 NameMr Brian David Lewis Jacobs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address4 Holroyd Road
London
SW15 6LN
Director NameMr Kimmo Kiviluoto
Date of BirthJune 1967 (Born 56 years ago)
NationalityFinnish
StatusClosed
Appointed05 December 2014(6 months after company formation)
Appointment Duration3 years, 11 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address16 Leppaniementie
Helsinki
00180
Director NameEnreach Group Inc (Corporation)
StatusResigned
Appointed05 June 2014(same day as company formation)
Correspondence Address65 Broadway
Suite 503
New York
10006

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Brian Jacobs
50.00%
Ordinary
50 at £1Kimmo Kiviluoto
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 10 John Street London WC1N 2EB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 10 John Street London WC1N 2EB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 10 John Street London WC1N 2EB on 2 March 2015 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Mr Brian David Lewis Jacobs on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Brian David Lewis Jacobs on 11 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Kimmo Kiviluoto on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Kimmo Kiviluoto on 10 December 2014 (2 pages)
8 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(3 pages)
5 December 2014Termination of appointment of Enreach Group Inc as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Kimmo Kiviluoto as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Enreach Group Inc as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Kimmo Kiviluoto as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Enreach Group Inc as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Kimmo Kiviluoto as a director on 5 December 2014 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)