About

Registered Number: 06204526
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2017 (6 years and 11 months ago)
Registered Address: Moore Stephens Llp Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Enc (UK) Ltd was setup in 2007, it's status at Companies House is "Dissolved". This company has 2 directors listed as Gibbs, Nicholas, Jiggins, Lee Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Nicholas 10 April 2007 - 1
JIGGINS, Lee Arthur 10 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 February 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2016
4.68 - Liquidator's statement of receipts and payments 03 December 2015
4.68 - Liquidator's statement of receipts and payments 02 December 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
AD01 - Change of registered office address 05 October 2012
RESOLUTIONS - N/A 04 October 2012
RESOLUTIONS - N/A 04 October 2012
4.20 - N/A 04 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2012
DISS16(SOAS) - N/A 25 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.