ENAM TRADING (UK) LTD
Status | DISSOLVED |
Company No. | 07576587 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2019 |
Years | 4 years, 5 months, 19 days |
SUMMARY
ENAM TRADING (UK) LTD is an dissolved private limited company with number 07576587. It was incorporated 13 years, 1 month, 28 days ago, on 24 March 2011 and it was dissolved 4 years, 5 months, 19 days ago, on 02 December 2019. The company address is 18 Clarence Road, Southend-on-sea, SS1 1AN, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 28 Feb 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 04 Feb 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-25
New address: 18 Clarence Road Southend-on-Sea Essex SS1 1AN
Old address: 5 Belmont Road Ilford Essex IG1 1YW
Documents
Liquidation voluntary statement of affairs
Date: 17 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 14 Nov 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous extended
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Appoint person director company with name date
Date: 10 Sep 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kaniz Farhana
Appointment date: 2014-03-25
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abu Rahim Md Ethen Parvez
Termination date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type dormant
Date: 25 Apr 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: 25 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change registered office address company with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: AD01
Old address: 14 Spencer Road Ilford Essex IG3 8PW United Kingdom
Change date: 2012-03-09
Documents
Some Companies
GOLDEN THREAD TRAINING LIMITED
7 ARTHURS COURT,BURTON-ON-TRENT,DE13 0GS
Number: | 11773360 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWRON STREET,CLEVELAND,TS20 2BH
Number: | 03739479 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. MARGARETS,GUILDFORD,GU1 1TJ
Number: | 04949382 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU
Number: | 11094492 |
Status: | ACTIVE |
Category: | Private Limited Company |
60, THE MINI MARKET,STOKE-ON-TRENT,ST3 1BS
Number: | 10884728 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SYLVAN BRAE MANAGEMENT COMPANY LIMITED
2 COURTAULD DRIVE FLAT 1,WEYMOUTH,DT4 9RH
Number: | 09623434 |
Status: | ACTIVE |
Category: | Private Limited Company |