Company NameENSS Ltd.
Company StatusDissolved
Company Number09089801
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)
Previous NamesAutohaus Am Teich Ltd and Exklusive Marketing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Frank Rosenthal
Date of BirthMay 1973 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2021(7 years after company formation)
Appointment Duration7 months, 2 weeks (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL
Director NameMr Frank Hohlfeld
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressMoordorfer Strasse 1
Neustadt
31535
Director NameMr George Graham
Date of BirthMay 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2015(12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Lothar Neuhaeuser
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address28 Geschwister-Scholl-Strasse
Neu-Ulm
89231
Director NameMr Joerg Braunsdorf-Knape
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2021(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Burckhardtstr.
Hannover
30163
Secretary NameCompanies24 Ltd. (Corporation)
StatusResigned
Appointed17 June 2014(same day as company formation)
Correspondence AddressF37 Waterfront Studios 1 Dock Road
London
E16 1AH

Location

Registered Address75 Oxygen 18 Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2021Appointment of Mr Joerg Braunsdorf-Knape as a director on 15 January 2021 (2 pages)
10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Termination of appointment of Companies24 Ltd. as a secretary on 30 November 2020 (1 page)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 December 2020Termination of appointment of Lothar Neuhaeuser as a director on 30 November 2020 (1 page)
9 December 2020Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 9 December 2020 (1 page)
9 December 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr. Lothar Neuhaeuser on 1 May 2019 (2 pages)
2 May 2019Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 2 May 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
4 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016 (1 page)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • EUR 1
(6 pages)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • EUR 1
(6 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 February 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 February 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
28 January 2016Company name changed exklusive marketing LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
28 January 2016Company name changed exklusive marketing LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
27 January 2016Appointment of Mr. Lothar Neuhaeuser as a director on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of George Graham as a director on 26 January 2016 (1 page)
27 January 2016Appointment of Mr. Lothar Neuhaeuser as a director on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of George Graham as a director on 26 January 2016 (1 page)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • EUR 1
(4 pages)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • EUR 1
(4 pages)
31 July 2015Appointment of Mr. George Graham as a director on 16 June 2015 (2 pages)
31 July 2015Appointment of Mr. George Graham as a director on 16 June 2015 (2 pages)
31 July 2015Termination of appointment of Frank Hohlfeld as a director on 16 June 2015 (1 page)
31 July 2015Termination of appointment of Frank Hohlfeld as a director on 16 June 2015 (1 page)
30 October 2014Company name changed autohaus am teich LTD\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
30 October 2014Company name changed autohaus am teich LTD\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)