About

Registered Number: 07821449
Date of Incorporation: 25/10/2011 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: C/O Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA,

 

Ensor Subsidiary Four Ltd was founded on 25 October 2011, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADWICK, Marcus Alan 16 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 November 2017
PSC05 - N/A 06 November 2017
AD01 - Change of registered office address 17 March 2017
CH01 - Change of particulars for director 10 March 2017
CS01 - N/A 25 October 2016
MR04 - N/A 11 October 2016
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 25 July 2016
RESOLUTIONS - N/A 19 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AD01 - Change of registered office address 24 September 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 25 October 2012
AA01 - Change of accounting reference date 28 June 2012
AA01 - Change of accounting reference date 17 April 2012
AP01 - Appointment of director 08 February 2012
AP03 - Appointment of secretary 27 January 2012
AP01 - Appointment of director 27 January 2012
AD01 - Change of registered office address 27 January 2012
RESOLUTIONS - N/A 13 December 2011
SH08 - Notice of name or other designation of class of shares 13 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
NEWINC - New incorporation documents 25 October 2011

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.