ENZI LIMITED
Overview
| Company Name | ENZI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04153337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENZI LIMITED?
- Development of building projects (41100) / Construction
Where is ENZI LIMITED located?
| Registered Office Address | 29 High Street Blue Town ME12 1RN Sheerness Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENZI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest annual return for ENZI LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENZI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 34 Highfield Avenue St. Austell Cornwall PL25 4SW to 29 High Street Blue Town Sheerness Kent ME12 1RN on Dec 22, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Rebecca O'neal on Oct 26, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Rebecca O'neal on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Suzanne Dorothy Loverseed on Mar 16, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Suzanne Dorothy Loverseed on Mar 16, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 15 Haddon Way Carlyon Bay St. Austell Cornwall PL25 3QG* on Jan 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Rebecca O'neal on Mar 16, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Secretary's details changed for Ms Suzanne Dorothy Fullbrook on Oct 24, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Ms Suzanne Dorothy Fullbrook on Oct 24, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of ENZI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVERSEED, Suzanne Dorothy | Secretary | High Street Blue Town ME12 1RN Sheerness 29 Kent England | British | 74640040003 | ||||||
| LOVERSEED, Suzanne Dorothy | Director | High Street Blue Town ME12 1RN Sheerness 29 Kent England | United Kingdom | British | 74640040004 | |||||
| O'NEAL, Rebecca | Director | Dallinger Road SE12 0TL London 26 England | United Kingdom | British | 83931870004 | |||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| CROCKER, Elizabeth Grace | Director | 55 Playfield Crescent East Dulwich SE22 8QR London | British | 74781270001 | ||||||
| HODGSON, Richard Gilbert | Director | 90 Kemble Road SE23 2DJ Forest Hill London | United Kingdom | British | 166078830001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Does ENZI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Dec 29, 2008 Delivered On Dec 31, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 57500851 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 28, 2006 Delivered On Mar 04, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 239 lordship lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 19, 2001 Delivered On Jun 21, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 10 clarence street penzance cornwall t/no.CL79133. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0