Company NameEnsco Investments I Ltd.
Company StatusDissolved
Company Number11029790
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJonathan Baksht
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Jonathan Paul Cross
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Patrick Carey Lowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameJan Van Bohemen
StatusClosed
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management UK Limited (Corporation)
StatusClosed
Appointed27 April 2018(6 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2019)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019Application to strike the company off the register (4 pages)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Withdraw the company strike off application (2 pages)
8 January 2019Application to strike the company off the register (4 pages)
5 December 2018Solvency Statement dated 27/11/18 (3 pages)
5 December 2018Statement of capital on 5 December 2018
  • USD 101
(4 pages)
5 December 2018Resolutions
  • RES13 ‐ Reduce share premium account 27/11/2018
(1 page)
5 December 2018Statement by Directors (3 pages)
22 November 2018Second filing of a statement of capital following an allotment of shares on 31 October 2017
  • USD 101
(7 pages)
31 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
18 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (3 pages)
13 June 2018Appointment of Citco Management Uk Limited as a secretary on 27 April 2018 (2 pages)
3 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • USD 101
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2018.
(4 pages)
3 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • USD 101
(3 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)