Company NameEnstar Praed Street Limited
Company StatusDissolved
Company Number09804112
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 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 Farid Alizadeh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(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
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameLinda Crossthwaite
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered Address54 Brook's Mews
Mayfair
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 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 December 2020Cessation of Simon Henry Lyons as a person with significant control on 14 December 2020 (1 page)
16 December 2020Termination of appointment of Simon Henry Lyons as a director on 14 December 2020 (1 page)
7 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
23 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 March 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 54 Brook's Mews Mayfair London W1K 4EF on 15 March 2018 (1 page)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 October 2016Termination of appointment of Linda Crossthwaite as a secretary on 5 August 2016 (1 page)
31 October 2016Termination of appointment of Linda Crossthwaite as a secretary on 5 August 2016 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(23 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(23 pages)