About

Registered Number: 03787263
Date of Incorporation: 10/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 6 months ago)
Registered Address: 7 More London Riverside, London, Surrey, SE1 2RT

 

Based in London, Enron Coal Services Ltd was founded on 10 June 1999, it has a status of "Dissolved". There is one director listed as Mcclellan, George A for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLELLAN, George A 29 July 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.68 - Liquidator's statement of receipts and payments 22 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2014
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 04 November 2013
AD01 - Change of registered office address 04 July 2013
4.68 - Liquidator's statement of receipts and payments 13 May 2013
4.68 - Liquidator's statement of receipts and payments 25 October 2012
4.68 - Liquidator's statement of receipts and payments 11 May 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2011
4.68 - Liquidator's statement of receipts and payments 11 May 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2010
4.68 - Liquidator's statement of receipts and payments 10 May 2010
4.68 - Liquidator's statement of receipts and payments 31 October 2009
4.68 - Liquidator's statement of receipts and payments 15 May 2009
4.68 - Liquidator's statement of receipts and payments 11 November 2008
4.68 - Liquidator's statement of receipts and payments 28 April 2008
MISC - Miscellaneous document 14 February 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2007
MISC - Miscellaneous document 13 November 2007
4.40 - N/A 13 November 2007
4.68 - Liquidator's statement of receipts and payments 27 October 2007
4.68 - Liquidator's statement of receipts and payments 21 May 2007
4.68 - Liquidator's statement of receipts and payments 06 November 2006
MISC - Miscellaneous document 05 September 2006
MISC - Miscellaneous document 29 August 2006
4.40 - N/A 29 August 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2006
4.68 - Liquidator's statement of receipts and payments 05 May 2006
4.68 - Liquidator's statement of receipts and payments 17 October 2005
4.68 - Liquidator's statement of receipts and payments 22 April 2005
4.68 - Liquidator's statement of receipts and payments 18 October 2004
4.68 - Liquidator's statement of receipts and payments 23 April 2004
4.68 - Liquidator's statement of receipts and payments 24 October 2003
4.68 - Liquidator's statement of receipts and payments 17 April 2003
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
4.20 - N/A 03 May 2002
RESOLUTIONS - N/A 16 April 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
225 - Change of Accounting Reference Date 30 July 2001
363a - Annual Return 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
AA - Annual Accounts 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 11 July 2000
363a - Annual Return 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
MEM/ARTS - N/A 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
CERTNM - Change of name certificate 27 July 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.