About

Registered Number: 05463212
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: 113 George Lane, South Woodford, London, E18 1AB

 

Enfuse Ltd was registered on 25 May 2005 with its registered office in London. Enfuse Ltd has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Linda Marie 07 June 2005 12 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BRUNA, Morelli 12 October 2005 19 May 2013 1
POTTER, Ashley Brian 07 June 2005 12 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 30 June 2013
TM02 - Termination of appointment of secretary 30 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 15 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.