About

Registered Number: 04258871
Date of Incorporation: 25/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 2 West Mills, Newbury, Berkshire, RG14 5HG,

 

Having been setup in 2001, Enstone Projects Ltd have registered office in Newbury in Berkshire. We don't know the number of employees at the organisation. Enstone Projects Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 06 August 2012
CH04 - Change of particulars for corporate secretary 06 August 2012
AD01 - Change of registered office address 27 July 2012
AA - Annual Accounts 09 January 2012
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 05 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2008
353 - Register of members 04 August 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 04 September 2006
225 - Change of Accounting Reference Date 12 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 25 August 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
CERTNM - Change of name certificate 25 September 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.