ENGINE BUSINESS LIMITED
Overview
| Company Name | ENGINE BUSINESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06917229 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGINE BUSINESS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENGINE BUSINESS LIMITED located?
| Registered Office Address | 60 Great Portland Street W1W 7RT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENGINE BUSINESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ENGINE BUSINESS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENGINE BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Peter John Scott as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Harris as a secretary on Jun 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Susanna Ewing as a secretary on Jun 30, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of Antonia Collins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Devine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sacha Deshmukh as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Christopher Matthews as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Henderson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter John Scott on Oct 22, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of ENGINE BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177912060001 | |||||||
| KLEIN, Deborah | Director | St. Gabriels Road NW2 4DU London 87 | United Kingdom | British | 104574070001 | |||||
| MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 169305720001 | |||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 171614470001 | |||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 152029270001 | |||||||
| COLLINS, Antonia Gay | Director | Great Portland Street W1W 7RT London 60 | Uk | British | 165151170001 | |||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| DESHMUKH, Sacha Shisheer | Director | 262d Finchley Road NW3 7AA London | England | British | 72077120001 | |||||
| DEVINE, Gavin Richard | Director | Grosvenor Road W4 4EG London 44 | United Kingdom | British | 105528610002 | |||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | 40917640001 | |||||
| HENDERSON, Ian Nicholas | Director | Routh Road SW18 3SW London 4 | United Kingdom | British | 93005910001 | |||||
| MATTHEWS, Christopher Wynne | Director | Hawksfold Lane West GU27 3NT Fernhurst Hawksfold Stable West Sussex | United Kingdom | British | 35887470006 | |||||
| SCOTT, Peter John | Director | Pelham Crescent South Kensington SW7 2NP London 9 | England | British | 97249440006 |
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