This company is commonly known as Enigma Visual Solutions Limited. The company was founded 26 years ago and was given the registration number 03486855. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | ENIGMA VISUAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03486855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 December 1997 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, England, EC4R 1AG | Director | 09 November 2018 | Active |
28, Claremont Gardens, Marlow, England, SL7 1BS | Director | 30 December 1997 | Active |
45 Shaggy Calf Lane, Slough, SL2 5HN | Secretary | 30 December 1997 | Active |
Unit 9, First Avenue, Globe Park, Marlow, SL7 1YA | Secretary | 11 February 2016 | Active |
7 Edith Road, Maidenhead, SL6 5DY | Secretary | 31 January 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 December 1997 | Active |
28 Palmers Close, Maidenhead, SL6 3XF | Director | 10 April 1998 | Active |
Unit 9, First Avenue, Globe Park, Marlow, United Kingdom, SL7 1YA | Director | 01 November 2011 | Active |
Little Orchard, Summerfield Road, West Wittering, Chichester, England, PO20 8LY | Director | 01 November 2011 | Active |
7 Edith Road, Maidenhead, SL6 5DY | Director | 01 February 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 December 1997 | Active |
Setsquare Staging Limited | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-9 Willow Lane, Willow Lane, Mitcham, England, CR4 4NA |
Nature of control | : |
|
Mr Gennaro Rino Macri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | Unit 9, First Avenue, Marlow, SL7 1YA |
Nature of control | : |
|
Mr Benjamin James Mcmahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | Unit 9, First Avenue, Marlow, SL7 1YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-05 | Accounts | Change account reference date company current shortened. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Officers | Change person secretary company with change date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.