ENFRANCHISE 329 LTD

Register to unlock more data on OkredoRegister

ENFRANCHISE 329 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03810897

Incorporation date

20/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon17/02/2020
Final Gazette dissolved following liquidation
dot icon17/11/2019
Notice of final account prior to dissolution
dot icon07/10/2018
Progress report in a winding up by the court
dot icon22/11/2017
Progress report in a winding up by the court
dot icon22/11/2016
Insolvency filing
dot icon04/10/2015
Registered office address changed from C/O Taylor Cocks Llp Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to Townshend House Crown Road Norwich NR1 3DT on 2015-10-05
dot icon29/09/2015
Appointment of a liquidator
dot icon04/04/2012
Withdraw the company strike off application
dot icon19/03/2012
Order of court to wind up
dot icon10/06/2011
Voluntary strike-off action has been suspended
dot icon09/05/2011
First Gazette notice for voluntary strike-off
dot icon20/04/2011
Application to strike the company off the register
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/10/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon13/05/2010
Registered office address changed from Wintershall Estate Office Bramley Surrey GU5 0LR on 2010-05-14
dot icon19/04/2010
Certificate of change of name
dot icon19/04/2010
Change of name notice
dot icon04/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon21/07/2009
Return made up to 21/07/09; full list of members
dot icon16/06/2009
Compulsory strike-off action has been discontinued
dot icon15/06/2009
Accounts for a medium company made up to 2008-03-31
dot icon15/06/2009
Compulsory strike-off action has been suspended
dot icon08/06/2009
First Gazette notice for compulsory strike-off
dot icon30/09/2008
Return made up to 21/07/08; full list of members
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 27
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon23/01/2008
Nc inc already adjusted 20/12/07
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon13/08/2007
Return made up to 21/07/07; full list of members
dot icon12/06/2007
Auditor's resignation
dot icon01/04/2007
Accounts for a small company made up to 2006-03-31
dot icon05/09/2006
Return made up to 21/07/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-03-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon05/02/2006
Secretary's particulars changed
dot icon22/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon26/09/2005
Return made up to 26/06/05; full list of members
dot icon26/09/2005
Ad 01/04/03--------- £ si 1238@1
dot icon31/08/2005
Return made up to 21/07/05; full list of members
dot icon09/05/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Director resigned
dot icon22/11/2004
Resolutions
dot icon21/11/2004
Resolutions
dot icon21/11/2004
Accounts for a small company made up to 2004-03-31
dot icon17/11/2004
Particulars of mortgage/charge
dot icon15/09/2004
New director appointed
dot icon17/08/2004
Return made up to 21/07/04; full list of members
dot icon14/06/2004
Particulars of mortgage/charge
dot icon05/04/2004
Particulars of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon21/01/2004
New secretary appointed
dot icon17/12/2003
Secretary resigned
dot icon12/10/2003
Return made up to 21/07/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Certificate of change of name
dot icon22/05/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
New secretary appointed
dot icon17/03/2003
Registered office changed on 18/03/03 from: gate st. Farm house gate street, bramley guildford surrey GU5 0LR
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon13/09/2002
Particulars of mortgage/charge
dot icon18/08/2002
Return made up to 21/07/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-03-31
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 21/07/01; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/10/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon15/10/2000
Return made up to 21/07/00; full list of members
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon18/12/1999
Registered office changed on 19/12/99 from: wintershall gate street, bramley guildford surrey GU5 0LR
dot icon03/12/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed;new director appointed
dot icon08/09/1999
Registered office changed on 09/09/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon20/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Nominee Secretary
20/07/1999 - 09/08/1999
170
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
20/07/1999 - 09/08/1999
196
Hutley, Nicholas Peter
Director
09/08/1999 - Present
29
Burgess, Elaine Susan
Secretary
13/04/2003 - 24/11/2003
-
Kaye, Helen-Mary
Director
07/09/2004 - 20/01/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENFRANCHISE 329 LTD

ENFRANCHISE 329 LTD is an(a) Dissolved company incorporated on 20/07/1999 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENFRANCHISE 329 LTD?

toggle

ENFRANCHISE 329 LTD is currently Dissolved. It was registered on 20/07/1999 and dissolved on 17/02/2020.

Where is ENFRANCHISE 329 LTD located?

toggle

ENFRANCHISE 329 LTD is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does ENFRANCHISE 329 LTD do?

toggle

ENFRANCHISE 329 LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ENFRANCHISE 329 LTD?

toggle

The latest filing was on 17/02/2020: Final Gazette dissolved following liquidation.