About

Registered Number: 06331590
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Based in Halesowen, Ensys (Energy Systems) Ltd was setup in 2007. Griffiths, Andrew James is listed as a director of the company. We don't currently know the number of employees at Ensys (Energy Systems) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Andrew James 01 August 2011 17 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
TM02 - Termination of appointment of secretary 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 12 November 2013
MG01 - Particulars of a mortgage or charge 01 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AP03 - Appointment of secretary 30 August 2011
AD01 - Change of registered office address 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 07 August 2008
225 - Change of Accounting Reference Date 07 July 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.