ENTONE LIMITED
Status | DISSOLVED |
Company No. | 05275658 |
Category | Private Limited Company |
Incorporated | 02 Nov 2004 |
Age | 19 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2020 |
Years | 4 years, 23 days |
SUMMARY
ENTONE LIMITED is an dissolved private limited company with number 05275658. It was incorporated 19 years, 6 months, 1 day ago, on 02 November 2004 and it was dissolved 4 years, 23 days ago, on 10 April 2020. The company address is 8a Kingsway House 8a Kingsway House, Bedworth, CV12 8HY, Warwickshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 07 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Old address: 72-74 Edgware Road London W2 2EG
New address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY
Change date: 2019-01-17
Documents
Appoint person director company with name date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Flynn
Appointment date: 2018-11-05
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hesham Salem
Termination date: 2018-11-05
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hesham Salem Hassan Mohamed Salem
Cessation date: 2018-11-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-07
Charge number: 052756580001
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-13
Psc name: Nabil Nagar
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-13
Officer name: Nabil Nagar
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Resolution
Date: 17 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Sep 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hesham Salem
Documents
Termination secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hesham Salem
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hesham Salem
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mohamed el nagar
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed nabil nagar
Documents
Legacy
Date: 24 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 24/07/2008 from 34 elsiemaud road london SE4 1HW
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hussam hassan
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr hesham salem hassan mohamed salem
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr hesham salem hassan mohamed salem
Documents
Legacy
Date: 18 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/03/2008
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr mohamed nagib abd el moize el nagar
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr hussam eldin mohamed hassan
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: new burlington house 1075 finchley road london NW11 0PU
Documents
Accounts with accounts type dormant
Date: 05 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/11/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 16 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 16/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 CONYERS AVENUE,GRIMSBY,DN33 2BY
Number: | 10816738 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ASHFIELD PARADE,SOUTHGATE,N14 5EJ
Number: | 03892930 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CLANBRASSIL GROVE,CRAIGAVON,BT66 6RU
Number: | NI617342 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH STREET,BARGOED,CF81 8RA
Number: | 11796796 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ
Number: | 10960374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOME ASSET MANAGEMENT & ASSET CONTROLLING LIMITED
THE STABLES,SALISBURY,SP3 4UN
Number: | 07454310 |
Status: | ACTIVE |
Category: | Private Limited Company |