About

Registered Number: 03618857
Date of Incorporation: 20/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE

 

Enidan Technologies Ltd was registered on 20 August 1998, it's status at Companies House is "Active". The companies directors are listed as Jessen, Per, Yates, Nadine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Nadine 20 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JESSEN, Per 20 August 1998 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 27 August 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 01 September 1999
CERTNM - Change of name certificate 10 June 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 29 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.