UKBizDB.co.uk

ENBEE CRESCENT INVESTMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enbee Crescent Investment Limited. The company was founded 64 years ago and was given the registration number 00660627. The firm's registered office is in LONDON. You can find them at 5th Floor, Grove House, 248a Marylebone House, London, . This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:ENBEE CRESCENT INVESTMENT LIMITED
Company Number:00660627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 1960
End of financial year:30 September 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:5th Floor, Grove House, 248a Marylebone House, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Secretary04 April 2006Active
5th Floor, Grove House, 248a Marylebone House, London, NW1 6BB

Director31 August 2008Active
Est. De Cacilhas, 43 Edf. Ching Bic Kok, Bl.2, 7 And (B), Macau, Macau,

Director31 August 2008Active
Foxhill, Birchall, Leek, ST13 5QZ

Secretary-Active
Villere, Rouge Huis Avenue, St Peter Port, GY1 1RX

Secretary21 December 2005Active
35 Clifton Road, Wallington, SM6 8AL

Secretary11 September 1997Active
The Sheiling, Avenue Beauvais St Peter Port, Guernsey, GY1 1PQ

Director21 December 2005Active
Foxhill, Birchall, Leek, ST13 5QZ

Director-Active
Flat 22 405 Kings Road, Chelsea, London, SW10 0BD

Director21 December 2005Active
Villere, Rouge Huis Avenue, St Peter Port, GY1 1RX

Director21 December 2005Active
31 Mount Row, St Peter Port, Guernsey, GY1 1NU

Director21 December 2005Active
Novi Lane, Leek,

Director-Active
21 Eastway, Urmston, Manchester, M41 8SG

Director-Active
35 Clifton Road, Wallington, SM6 8AL

Director23 August 1995Active
Fore Stoke Farm, Holne, Newton Abbot, TQ13 7SS

Director-Active
34 Oyster Wharf, 18 Lombard Road, London, SW11 3RJ

Director21 December 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-26Address

Change registered office address company with date old address new address.

Download
2016-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-03-06Officers

Change corporate secretary company with change date.

Download
2015-02-25Officers

Change person director company with change date.

Download
2014-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-12-04Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2013-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-03-02Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2011-03-02Resolution

Resolution.

Download
2011-02-23Mortgage

Legacy.

Download
2011-02-18Address

Change registered office address company with date old address.

Download
2010-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-25Accounts

Accounts with accounts type total exemption small.

Download
2009-08-01Accounts

Accounts with accounts type total exemption small.

Download
2009-07-10Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.