About

Registered Number: 05168820
Date of Incorporation: 02/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 11 months ago)
Registered Address: Unit 9 First Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1YA

 

Having been setup in 2004, Enigma Visual Solutions (UK) Ltd have registered office in Marlow in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PASCUCCI, Giuseppe 02 July 2004 07 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
AP01 - Appointment of director 28 November 2018
PSC07 - N/A 26 November 2018
PSC02 - N/A 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 12 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
CERTNM - Change of name certificate 07 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 11 August 2005
225 - Change of Accounting Reference Date 11 August 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.