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.
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 | : |
|
Registered Address | : | 5th Floor, Grove House, 248a Marylebone House, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Cornhill, London, United Kingdom, EC3V 3QQ | Corporate Secretary | 04 April 2006 | Active |
5th Floor, Grove House, 248a Marylebone House, London, NW1 6BB | Director | 31 August 2008 | Active |
Est. De Cacilhas, 43 Edf. Ching Bic Kok, Bl.2, 7 And (B), Macau, Macau, | Director | 31 August 2008 | Active |
Foxhill, Birchall, Leek, ST13 5QZ | Secretary | - | Active |
Villere, Rouge Huis Avenue, St Peter Port, GY1 1RX | Secretary | 21 December 2005 | Active |
35 Clifton Road, Wallington, SM6 8AL | Secretary | 11 September 1997 | Active |
The Sheiling, Avenue Beauvais St Peter Port, Guernsey, GY1 1PQ | Director | 21 December 2005 | Active |
Foxhill, Birchall, Leek, ST13 5QZ | Director | - | Active |
Flat 22 405 Kings Road, Chelsea, London, SW10 0BD | Director | 21 December 2005 | Active |
Villere, Rouge Huis Avenue, St Peter Port, GY1 1RX | Director | 21 December 2005 | Active |
31 Mount Row, St Peter Port, Guernsey, GY1 1NU | Director | 21 December 2005 | Active |
Novi Lane, Leek, | Director | - | Active |
21 Eastway, Urmston, Manchester, M41 8SG | Director | - | Active |
35 Clifton Road, Wallington, SM6 8AL | Director | 23 August 1995 | Active |
Fore Stoke Farm, Holne, Newton Abbot, TQ13 7SS | Director | - | Active |
34 Oyster Wharf, 18 Lombard Road, London, SW11 3RJ | Director | 21 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-06 | Officers | Change corporate secretary company with change date. | Download |
2015-02-25 | Officers | Change person director company with change date. | Download |
2014-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-12-04 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2013-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-03-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-03-02 | Resolution | Resolution. | Download |
2011-02-23 | Mortgage | Legacy. | Download |
2011-02-18 | Address | Change registered office address company with date old address. | Download |
2010-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-07-10 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.