About

Registered Number: 05951359
Date of Incorporation: 29/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: Michael House, Castle Street, Exeter, Devon, EX4 3LQ

 

Established in 2006, Enigma Care Ltd have registered office in Exeter in Devon, it has a status of "Dissolved". The business has no directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 31 January 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 21 October 2016
AA01 - Change of accounting reference date 28 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 25 November 2014
RESOLUTIONS - N/A 17 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2014
AA - Annual Accounts 08 May 2014
AA01 - Change of accounting reference date 21 March 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 17 June 2013
TM02 - Termination of appointment of secretary 08 May 2013
MR01 - N/A 10 April 2013
SH03 - Return of purchase of own shares 22 March 2013
RESOLUTIONS - N/A 13 March 2013
SH06 - Notice of cancellation of shares 13 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
395 - Particulars of a mortgage or charge 04 January 2007
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

Debenture 28 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.