About

Registered Number: 06529184
Date of Incorporation: 10/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (10 years and 3 months ago)
Registered Address: 1a Chapel Street, Ibstock, Leicestershire, L67 6HF

 

Established in 2008, Enhanced Network Services Ltd has its registered office in Leicestershire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Harding, Nicholas, Barnes, Angela, Ocs Corporate Secretaries Limited, Darby, Bradley Thomas, Ocs Directors Limited, Semp, Brad, Semp, Bradley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Nicholas 01 March 2010 - 1
DARBY, Bradley Thomas 10 March 2008 01 March 2010 1
OCS DIRECTORS LIMITED 10 March 2008 10 March 2008 1
SEMP, Brad 10 March 2008 10 March 2008 1
SEMP, Bradley 01 May 2008 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Angela 10 March 2008 07 July 2008 1
OCS CORPORATE SECRETARIES LIMITED 10 March 2008 10 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
L64.07 - Release of Official Receiver 09 October 2014
COCOMP - Order to wind up 02 July 2010
AD01 - Change of registered office address 24 June 2010
AP01 - Appointment of director 08 April 2010
AD01 - Change of registered office address 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 17 November 2009
AA01 - Change of accounting reference date 17 October 2009
AP01 - Appointment of director 17 October 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 11 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.