Company NameEnike Group Ltd
DirectorEunice Dzifa Agbleze
Company StatusActive - Proposal to Strike off
Company Number10766705
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

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

Director

Director NameMiss Eunice Dzifa Agbleze
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleFinance Administrator
Country of ResidenceEngland
Correspondence Address68b Sheringham Avenue
Romford
Essex
RM7 9DR

Location

Registered Address68b Sheringham Avenue
Romford
Essex
RM7 9DR
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 January 2022 (2 years, 3 months ago)
Next Return Due1 February 2023 (overdue)

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
22 May 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2021Director's details changed for Miss Eunice Dzifa Agbleze on 10 May 2020 (2 pages)
10 May 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 January 2021Change of details for Miss Eunice Dzifa Agbleze as a person with significant control on 12 January 2021 (2 pages)
27 August 2020Registered office address changed from 68B Sheringham Avenue Romford Essex RM7 9DR England to 68B Sheringham Avenue Romford Essex RM7 9DR on 27 August 2020 (1 page)
27 August 2020Registered office address changed from 68 Sheringham Avenue Romford Essex RM7 9DR England to 68B Sheringham Avenue Romford Essex RM7 9DR on 27 August 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
9 July 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
16 January 2018Director's details changed for Miss Dzifa Agbleze on 16 January 2018 (2 pages)
16 January 2018Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 68 Sheringham Avenue Romford Essex RM7 9DR on 16 January 2018 (1 page)
13 July 2017Registered office address changed from 11 Dunton House Leigham Avenue Streatham London SW16 2TN England to Kemp House 152 City Road London EC1V 2NX on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 11 Dunton House Leigham Avenue Streatham London SW16 2TN England to Kemp House 152 City Road London EC1V 2NX on 13 July 2017 (1 page)
12 July 2017Change of details for Miss Dzifa Agbleze as a person with significant control on 11 July 2017 (2 pages)
12 July 2017Change of details for Miss Dzifa Agbleze as a person with significant control on 11 July 2017 (2 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)