About

Registered Number: 03045131
Date of Incorporation: 11/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE,

 

Enerjet Ltd was registered on 11 April 1995 with its registered office in London, it has a status of "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Carfora, Carmelina, Normington-smith, Andrew Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMINGTON-SMITH, Andrew Ronald 14 June 1995 10 July 1995 1
Secretary Name Appointed Resigned Total Appointments
CARFORA, Carmelina 22 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 29 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 27 August 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 03 January 2010
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 12 December 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 23 May 1996
288 - N/A 16 November 1995
287 - Change in situation or address of Registered Office 10 August 1995
MEM/ARTS - N/A 04 August 1995
RESOLUTIONS - N/A 25 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
CERTNM - Change of name certificate 14 July 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.