About

Registered Number: 05714604
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 95 Wilton Road, Suite 3, London, SW1V 1BZ

 

Enitec Technologies Ltd was registered on 20 February 2006 and are based in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Piper, Joachim Thomas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Joachim Thomas 20 February 2006 01 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 October 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 November 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 30 March 2013
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 27 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 31 March 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AA - Annual Accounts 10 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 28 January 2010
DISS40 - Notice of striking-off action discontinued 05 August 2009
363a - Annual Return 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.