This company is commonly known as Enforcd Limited. The company was founded 8 years ago and was given the registration number 09759194. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ENFORCD LIMITED |
---|---|---|
Company Number | : | 09759194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
SW17 | Director | 30 May 2019 | Active |
SW17 | Director | 02 September 2015 | Active |
46 Eatonville Road, London, United Kingdom, SW17 7SL | Director | 01 February 2018 | Active |
46 Eatonville Road, London, United Kingdom, SW17 7SL | Director | 02 September 2015 | Active |
Dalton House, 60 Windsor Avenue, London, England, SW19 2RR | Director | 26 June 2018 | Active |
Mr David Michael Lawlor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mrs Sarah Jane Walshe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-07 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-08-21 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
2018-09-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.