About

Registered Number: 07821449
Date of Incorporation: 25/10/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: C/O Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA,

 

Ensor Subsidiary Four Ltd was setup in 2011. The company has only one director listed at Companies House.

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.