About

Registered Number: 07314193
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 23 West Street, Marlow, Bucks, SL7 2LS

 

Established in 2010, Jacques Enzo Ltd are based in Bucks, it has a status of "Dissolved". The companies directors are listed as Pennington, Steve, Sweet, Natalie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENNINGTON, Steve 23 April 2017 - 1
SWEET, Natalie 16 June 2016 26 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 July 2017
AP03 - Appointment of secretary 23 April 2017
CH01 - Change of particulars for director 22 April 2017
AA - Annual Accounts 11 April 2017
TM02 - Termination of appointment of secretary 28 November 2016
DS02 - Withdrawal of striking off application by a company 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 09 August 2016
CS01 - N/A 19 July 2016
AD01 - Change of registered office address 25 June 2016
AP03 - Appointment of secretary 25 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 25 September 2015
CERTNM - Change of name certificate 11 September 2015
CONNOT - N/A 11 September 2015
AA - Annual Accounts 27 March 2015
CH01 - Change of particulars for director 05 March 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 September 2012
SH01 - Return of Allotment of shares 07 June 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 August 2011
AA01 - Change of accounting reference date 10 August 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.