ENCARNA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06365432 |
Category | Private Limited Company |
Incorporated | 10 Sep 2007 |
Age | 16 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2017 |
Years | 6 years, 9 months, 27 days |
SUMMARY
ENCARNA SERVICES LIMITED is an dissolved private limited company with number 06365432. It was incorporated 16 years, 9 months, 8 days ago, on 10 September 2007 and it was dissolved 6 years, 9 months, 27 days ago, on 22 August 2017. The company address is 5-6 East Park, Crawley, RH10 6AG, West Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
New address: 5-6 East Park Crawley West Sussex RH10 6AG
Change date: 2016-09-28
Old address: C/O Shaw Walker 26 Great Queen Street London WC2B 5BB
Documents
Liquidation voluntary statement of affairs with form attached
Date: 23 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 13 Jun 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change account reference date company previous extended
Date: 30 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Gazette filings brought up to date
Date: 12 Nov 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 30 Oct 2012
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-29
Old address: 50 Eastwell House Weston Street London SE1 4DJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Appoint corporate secretary company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: S W Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-01
Old address: Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB
Documents
Termination secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Accuco Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mr Benjamin Robertson
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mr Benjamin Robertson
Documents
Change corporate secretary company with change date
Date: 01 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-10
Officer name: Accuco Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Robertson
Change date: 2010-03-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr benjamin robertson
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maindirect LIMITED
Documents
Accounts with accounts type dormant
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed maindirect LIMITED
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon mason
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed accuco LIMITED
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mainsec LIMITED
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr simon thomas john mason
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director maindirect LIMITED
Documents
Some Companies
15 SOUTHFIELD ROAD,HIGH WYCOMBE,HP10 9BT
Number: | 06297481 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER PROPERTY INVESTMENTS LIMITED
ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY
Number: | 00526205 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HOLDENBY ROAD,NORTHAMPTON,NN6 8DH
Number: | 10534393 |
Status: | ACTIVE |
Category: | Private Limited Company |
441A BEERSBRIDGE ROAD,BELFAST,BT5 5DU
Number: | NI613097 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 8 SHEPHERD MARKET,LONDON,W1J 7JY
Number: | 09313533 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 10772772 |
Status: | ACTIVE |
Category: | Private Limited Company |