About

Registered Number: 05235743
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 4 Ducketts Wharf, South Street, Bishop'S Stortford, Hertfordshire, CM23 3AR

 

Based in Bishop'S Stortford, Hertfordshire, Enproma Ltd was established in 2004. We don't currently know the number of employees at the organisation. There are 3 directors listed for Enproma Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Peter 22 October 2004 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Elaine 22 October 2004 31 December 2008 1
MILL, Andrew 31 March 2010 25 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 09 December 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AD01 - Change of registered office address 04 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 05 October 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AUD - Auditor's letter of resignation 10 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 24 November 2010
CH02 - Change of particulars for corporate director 24 November 2010
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 03 October 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 11 January 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 23 October 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
RESOLUTIONS - N/A 29 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 September 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 13 October 2005
225 - Change of Accounting Reference Date 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
287 - Change in situation or address of Registered Office 31 March 2005
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 4TH may 2007 and 12 May 2008 Outstanding

N/A

Debenture 12 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.