ENCARNA SERVICES LIMITED

5-6 East Park, Crawley, RH10 6AG, West Sussex
StatusDISSOLVED
Company No.06365432
CategoryPrivate Limited Company
Incorporated10 Sep 2007
Age16 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution22 Aug 2017
Years6 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

Gazette dissolved liquidation

Date: 22 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Accuco Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr benjamin robertson

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maindirect LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed maindirect LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon mason

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed accuco LIMITED

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mainsec LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon thomas john mason

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maindirect LIMITED

Documents

View document PDF

Incorporation company

Date: 10 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUMPHREY & SONS LIMITED

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

MENDEL FINANCIAL LTD

38 HOLDENBY ROAD,NORTHAMPTON,NN6 8DH

Number:10534393
Status:ACTIVE
Category:Private Limited Company

MOSGROVE & SONS LIMITED

441A BEERSBRIDGE ROAD,BELFAST,BT5 5DU

Number:NI613097
Status:ACTIVE
Category:Private Limited Company

PLEIADES LONDON LIMITED

106 8 SHEPHERD MARKET,LONDON,W1J 7JY

Number:09313533
Status:ACTIVE
Category:Private Limited Company

SAQIB KHAN ESTATES LIMITED

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:10772772
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