About

Registered Number: 05074611
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Acers Low Road, Forncett St. Mary, Norwich, NR16 1JG,

 

Enmail Ltd was registered on 16 March 2004, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDER, Martin Thomas 30 September 2004 - 1
LANDER, Anne Margaret 30 September 2004 31 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 April 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 25 March 2018
AD01 - Change of registered office address 01 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 20 August 2014
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AD01 - Change of registered office address 10 February 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 23 August 2010
CH01 - Change of particulars for director 23 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 07 January 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 13 June 2008
AA - Annual Accounts 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2007
AA - Annual Accounts 08 June 2007
MEM/ARTS - N/A 06 June 2007
CERTNM - Change of name certificate 31 May 2007
363s - Annual Return 23 April 2007
225 - Change of Accounting Reference Date 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.