ENTHONE LIMITED

Unit 2 Genesis Business Park Genesis Business Park Unit 2 Genesis Business Park Genesis Business Park, Woking, GU21 5RW, Surrey, England
StatusDISSOLVED
Company No.01804603
CategoryPrivate Limited Company
Incorporated30 Mar 1984
Age40 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 2 months, 20 days

SUMMARY

ENTHONE LIMITED is an dissolved private limited company with number 01804603. It was incorporated 40 years, 1 month, 19 days ago, on 30 March 1984 and it was dissolved 5 years, 2 months, 20 days ago, on 26 February 2019. The company address is Unit 2 Genesis Business Park Genesis Business Park Unit 2 Genesis Business Park Genesis Business Park, Woking, GU21 5RW, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018046030005

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Nov 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/10/18

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gordon Gibbens

Termination date: 2018-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 15 May 2017

Category: Capital

Type: SH01

Capital : 5,100,001 GBP

Date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Connolly

Appointment date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Joseph Monteiro

Termination date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: David Allen Jacoboski

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gordon Gibbens

Appointment date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Antony Ashworth

Appointment date: 2016-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-13

Charge number: 018046030005

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-24

Officer name: Helen Barrett-Hague

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allen Jacoboski

Appointment date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Frank Joseph Monteiro

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Helen Patricia Barrett-Hague

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Neil Raishbrook

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Clifford Kelsey

Termination date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: Unit 2 Genesis Business Park Genesis Business Park Albert Drive Woking Surrey GU21 5RW

Change date: 2015-11-17

Old address: Blue Building Forysth Road Sheerwater Woking Surrey GU21 5RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 18 Aug 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 18 Aug 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Barrett-Hague

Appointment date: 2015-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-12

Officer name: Daniel James Murray

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Simon Andrew O'hara

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Simon Andrew O'hara

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Barrett-Hague

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Helen Barrett-Hague

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 29 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 29 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crimp

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luc De Croo

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Raishbrook

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew O'hara

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel James Murray

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Kelsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 20 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-20

Officer name: Mr Philip Clifford Kelsey

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 20 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luc Leo August De Croo

Change date: 2013-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Miscellaneous

Date: 25 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 19 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Tindle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-06

Old address: Cookson Electronics, Forysth Road, Sheerwater Woking Surrey GU21 5RZ

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Clifford Kelsey

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Malthouse

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon O'hara

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Andrew O'hara

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Kelsey

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Hilary Malthouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Crimp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luc Leo August De Croo

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Gordon Tindle

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Philip Clifford Kelsey

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 19/12/08\gbp si 5000000@1=5000000\gbp ic 100000/5100000\

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/08

Documents

View document PDF

Memorandum articles

Date: 24 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr luc leo august de croo

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director huub van dun

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF


Some Companies

CONVERSIO CONSULTANTS LIMITED

44 PRIESTFIELD ROAD,EDINBURGH,EH16 5HY

Number:SC579568
Status:ACTIVE
Category:Private Limited Company

ISLINGTON OSTEOPATHY CLINIC LIMITED

COLEBROOKE HOUSE,LONDON,N1 2RY

Number:09761321
Status:ACTIVE
Category:Private Limited Company

PHILIPPINE GENERATIONS LIMITED

88 LUXBOROUGH TOWER,LONDON,W1U 5BN

Number:06344740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAVENBOURNE INVESTMENTS LIMITED

THE GARDENS EYE ROAD,EYE,IP21 5AP

Number:11121709
Status:ACTIVE
Category:Private Limited Company

SPALDING & DISTRICT WILDFOWLERS ASSOCIATION LIMITED

41 CHURCHILL DRIVE,SPALDING,PE11 2RL

Number:04490735
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TM ONE LIMITED

1 KILMARSH ROAD,LONDON,W6 0PL

Number:10875976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source