Dissolved 2017-03-14
Company Information for ENEM SQUARED LIMITED
LONDON, N2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
ENEM SQUARED LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05968819 | |
---|---|---|
Date formed | 2006-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 23:11:06 |
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 |
---|---|---|
AUDREY JULIA WEINER |
||
NADIA MINKOFF |
||
SANDRA LESLEY WEINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON ARNOLD |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVER TRADING LIMITED | Director | 2017-02-28 | CURRENT | 2003-10-22 | Active - Proposal to Strike off | |
NADIA MINKOFF LIMITED | Director | 2016-09-27 | CURRENT | 1950-09-27 | Liquidation | |
ORTHOPEDICS SURGERY CONSULTING LIMITED | Director | 2013-12-13 | CURRENT | 2012-03-13 | Dissolved 2017-08-15 | |
CORE TRADE MARINE LIMITED | Director | 2013-08-09 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
BLUEBOX VENTURES LIMITED | Director | 2013-06-12 | CURRENT | 2007-04-23 | Active - Proposal to Strike off | |
K ONE & ONE LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Dissolved 2017-03-07 | |
MALACHITE VENTURES LIMITED | Director | 2012-11-26 | CURRENT | 2008-02-11 | Dissolved 2015-04-28 | |
ALUISA LIMITED | Director | 2012-11-26 | CURRENT | 2003-11-03 | Dissolved 2016-04-05 | |
SIRIO VIDE LIMITED | Director | 2012-11-06 | CURRENT | 1997-11-06 | Dissolved 2016-03-22 | |
GOLDEN ECRU LIMITED | Director | 2012-11-02 | CURRENT | 2008-02-05 | Dissolved 2016-08-30 | |
RINGFENCE LIMITED | Director | 2012-03-14 | CURRENT | 2003-12-11 | Dissolved 2014-01-28 | |
EXTREME ATTRACTIONS HOLDING LIMITED | Director | 2012-03-14 | CURRENT | 2007-02-07 | Dissolved 2017-11-14 | |
GOLDGUARD LIMITED | Director | 2010-12-31 | CURRENT | 2000-10-24 | Dissolved 2013-08-13 | |
JOLLY CLUB LIMITED | Director | 2006-08-23 | CURRENT | 1995-11-29 | Dissolved 2014-04-25 | |
IMBERHALE LIMITED | Director | 2006-08-23 | CURRENT | 1988-02-04 | Dissolved 2014-07-15 | |
MILLIANDA LIMITED | Director | 2006-08-23 | CURRENT | 1997-06-23 | Dissolved 2014-05-06 | |
VATEUROPE LIMITED | Director | 2006-08-23 | CURRENT | 1993-01-18 | Active - Proposal to Strike off | |
FLAKLEY LIMITED | Director | 2006-01-27 | CURRENT | 2005-12-20 | Active | |
ACTIUM INVESTMENTS | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2017-09-26 | |
ROSTRO TRADING LTD | Director | 2010-11-17 | CURRENT | 2010-11-17 | Dissolved 2016-01-12 | |
LONDON CENTRE FOR PSYCHOTHERAPY | Director | 2003-07-05 | CURRENT | 1974-02-18 | Dissolved 2017-03-07 | |
NADIA MINKOFF LIMITED | Director | 2002-05-29 | CURRENT | 1950-09-27 | Liquidation | |
P.& A.FREEDMAN LIMITED | Director | 1991-02-11 | CURRENT | 1952-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/10/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 17/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ARNOLD | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NADIA MINKOFF / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON ARNOLD / 20/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/09/2007 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 0.67 | 8 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.21 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery
Creditors Due After One Year | 2011-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 0 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 ENEM SQUARED LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as ENEM SQUARED 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. |