Company NameEnstar Haverstock Hill Limited
Company StatusDissolved
Company Number09162392
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameEnstar Taverstock Hill Limited

Business Activity

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

Directors

Director NameMr Farid Alizadeh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Simon Henry Lyons
Date of BirthMay 1980 (Born 44 years ago)
NationalityCanadian
StatusClosed
Appointed05 August 2014(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameAndrew Rahamim
StatusClosed
Appointed23 January 2015(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered Address54 Brook's Mews
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
15 March 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 54 Brook's Mews London W1K 4EF on 15 March 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 July 2017Notification of Nervo Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Nervo Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 December 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
1 December 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
15 August 2016Second filing of the annual return made up to 17 June 2016 (20 pages)
15 August 2016Second filing of the annual return made up to 17 June 2016 (20 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 210.2

Statement of capital on 2016-08-15
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(8 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 210.2

Statement of capital on 2016-08-15
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(6 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 210.2

Statement of capital on 2016-08-15
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(8 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 210.2
(6 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 210.2
(6 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 210.2
(6 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
8 June 2015Change of share class name or designation (2 pages)
29 May 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 110
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 110
(3 pages)
29 May 2015Appointment of Andrew Rahamim as a secretary on 23 January 2015 (2 pages)
29 May 2015Appointment of Andrew Rahamim as a secretary on 23 January 2015 (2 pages)
11 August 2014Company name changed enstar taverstock hill LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
11 August 2014Company name changed enstar taverstock hill LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
(3 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 20
(22 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 20
(22 pages)