About

Registered Number: 08331401
Date of Incorporation: 14/12/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 205 Gower Road, Sketty, Swansea, SA2 9JJ,

 

Based in Swansea, Enscom Ltd was registered on 14 December 2012. This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDWELL, Stephen Paul 20 May 2013 - 1
LEWIS, Christopher Paul 14 December 2012 - 1
HOWARD, Michael 26 March 2013 05 July 2013 1
MORGANS, Lucy Dee 11 June 2014 31 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 18 December 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
TM01 - Termination of appointment of director 17 January 2018
AD01 - Change of registered office address 17 January 2018
PSC07 - N/A 17 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 17 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 24 February 2015
AR01 - Annual Return 15 December 2014
RP04 - N/A 23 October 2014
RP04 - N/A 25 September 2014
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 11 June 2014
SH01 - Return of Allotment of shares 03 March 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
TM01 - Termination of appointment of director 29 July 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 May 2013
AD01 - Change of registered office address 13 May 2013
AA01 - Change of accounting reference date 28 January 2013
AP01 - Appointment of director 21 December 2012
AD01 - Change of registered office address 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
NEWINC - New incorporation documents 14 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.