About

Registered Number: 04294263
Date of Incorporation: 26/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: 2 Europe Way, Cockermouth, Cumbria, CA13 0RJ

 

Having been setup in 2001, Enjay Designs Ltd are based in Cumbria, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is one director listed as Barber, Judith for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARBER, Judith 10 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 02 November 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 22 December 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 22 October 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 24 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 23 October 2002
287 - Change in situation or address of Registered Office 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
225 - Change of Accounting Reference Date 19 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.