Company Information for ENRICHHILL LIMITED
AAVRUS & CO LTD, SIR ROBERT PEEL HOUSE 344 - 348 HIGH ROAD, SUITE 112, ILFORD, ESSEX, IG1 1QP,
|
Company Registration Number
04080480
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENRICHHILL LIMITED | |
Legal Registered Office | |
AAVRUS & CO LTD SIR ROBERT PEEL HOUSE 344 - 348 HIGH ROAD SUITE 112 ILFORD ESSEX IG1 1QP Other companies in IG1 | |
Company Number | 04080480 | |
---|---|---|
Company ID Number | 04080480 | |
Date formed | 2000-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2016-09-29 | |
Return next due | 2017-10-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-11-11 18:46:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAPITAL SECRETARIES LIMITED |
||
CAPITAL SERVICES LTD |
||
JOHN TERENCE LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL ELIZABETH LISTER |
Director | ||
RACHEL ELIZABETH LISTER |
Director | ||
CALPE SECRETARIES LTD |
Company Secretary | ||
CALPE DIRECTORS LTD |
Director | ||
MICHAEL CORNISH |
Director | ||
MICHAEL CORNISH |
Company Secretary | ||
SEALSHARE DIRECTORS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENRICHHALL LIMITED | Director | 2016-03-31 | CURRENT | 2000-09-28 | Active - Proposal to Strike off | |
T1 ADVISORY LIMITED | Director | 2016-02-15 | CURRENT | 2015-03-09 | Dissolved 2018-06-19 | |
ZOOM GADGETS LTD | Director | 2015-06-10 | CURRENT | 2015-06-10 | Dissolved 2016-07-19 | |
JM MARKETING LIMITED | Director | 2015-05-19 | CURRENT | 2004-07-16 | Active | |
BAYEUX SERVICES LIMITED | Director | 2013-07-25 | CURRENT | 2006-09-07 | Dissolved 2015-02-24 | |
CASTNER LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
SECUREMYRESERVATION.COM LIMITED | Director | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
SECUREMYTICKET.COM LIMITED | Director | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
SECUREMYBOOKING.COM LIMITED | Director | 2007-10-04 | CURRENT | 2007-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AAMD | Amended dormat accounts made up to 2016-09-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH LISTER | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH LISTER | |
AP01 | DIRECTOR APPOINTED MR JOHN TERENCE LISTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM C/O Aavrus & Co Accountants Regent House Room 5 30 Uphall Road Ilford Essex IG1 2JF United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH LISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/15 FROM C/O C/O Aavrus & Co - Accountants South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Capital Secretaries Limited | |
AP02 | Appointment of Capital Services Ltd as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALPE DIRECTORS LTD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CALPE SECRETARIES LTD | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH LISTER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNISH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 4 WELL PARK TERRACE HIGHER STREET DITTISHAM DEVON TQ6 0HX UNITED KINGDOM | |
AR01 | 29/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 29/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL CORNISH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 29/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CALPE DIRECTORS LTD / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALPE SECRETARIES LTD / 01/10/2009 | |
DS02 | DISS REQUEST WITHDRAWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 29/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 19 GROVE PARK WANSTEAD LONDON E11 2DN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: LEX HOUSE 1-7 HAINAULT STREET ILFORD ESSEX IG1 4EL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENRICHHILL LIMITED
Cash Bank In Hand | 2011-10-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ENRICHHILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |