ENG LIMITED

Register to unlock more data on OkredoRegister

ENG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03328646

Incorporation date

05/03/1997

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 28 Throgmorton Street, London EC2N 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1997)
dot icon23/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2016
First Gazette notice for voluntary strike-off
dot icon08/02/2016
Application to strike the company off the register
dot icon01/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon08/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon22/01/2015
Director's details changed for Mr Rupert James Maxim Tinkler on 2015-01-10
dot icon22/01/2015
Secretary's details changed for Mr Rupert James Maxim Tinkler on 2015-01-10
dot icon29/05/2014
Registered office address changed from 4Th Floor 28 Throgmorton Street London EC2N 2AQ on 2014-05-30
dot icon13/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/11/2011
Registered office address changed from 11 Albemarle Street (4Th Floor) London W1S 4HH on 2011-11-14
dot icon31/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon05/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon13/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon06/10/2009
Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 2009-10-07
dot icon09/04/2009
Return made up to 06/03/09; full list of members
dot icon01/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/02/2009
Appointment terminated director mark luscombe
dot icon14/10/2008
Return made up to 06/03/08; full list of members
dot icon13/10/2008
Director's change of particulars / rupert tinkler / 29/01/2008
dot icon26/08/2008
Accounts for a dormant company made up to 2007-04-30
dot icon18/08/2008
Appointment terminated director david morris
dot icon18/08/2008
Secretary appointed rupert james maxim tinkler
dot icon18/08/2008
Appointment terminated secretary mark luscombe
dot icon03/07/2008
Auditor's resignation
dot icon02/07/2008
Auditor's resignation
dot icon16/03/2008
Registered office changed on 17/03/2008 from britannia house pier road feltham middlesex TW14 0TW
dot icon14/10/2007
New director appointed
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Return made up to 06/03/07; full list of members
dot icon24/03/2007
Secretary resigned;director resigned
dot icon24/03/2007
New secretary appointed
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon18/07/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon16/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/04/2006
Return made up to 06/03/06; full list of members
dot icon06/04/2005
Return made up to 06/03/05; full list of members
dot icon12/10/2004
Full accounts made up to 2004-05-31
dot icon12/10/2004
Full accounts made up to 2003-05-31
dot icon07/04/2004
Return made up to 06/03/04; full list of members
dot icon16/12/2003
Auditor's resignation
dot icon16/12/2003
Secretary's particulars changed;director's particulars changed
dot icon21/10/2003
Auditor's resignation
dot icon30/05/2003
Full accounts made up to 2002-05-31
dot icon11/05/2003
Ad 24/02/03--------- £ si 500000@1
dot icon11/05/2003
Nc inc already adjusted 24/02/03
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon11/05/2003
Resolutions
dot icon09/04/2003
Return made up to 06/03/03; full list of members
dot icon04/04/2003
Delivery ext'd 3 mth 31/05/02
dot icon23/12/2002
Director's particulars changed
dot icon11/12/2002
Particulars of mortgage/charge
dot icon30/04/2002
Registered office changed on 01/05/02 from: 649 river gardens feltham middlesex TW14 0RB
dot icon04/04/2002
Return made up to 06/03/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon28/02/2002
Particulars of mortgage/charge
dot icon20/06/2001
Full accounts made up to 2000-05-31
dot icon11/06/2001
Director's particulars changed
dot icon05/04/2001
Return made up to 06/03/01; full list of members
dot icon22/08/2000
S-div 19/07/00
dot icon23/05/2000
Return made up to 06/03/00; full list of members
dot icon12/12/1999
Full accounts made up to 1999-05-31
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon01/07/1999
Registered office changed on 02/07/99 from: kirby house little park street coventry west midlands CV1 2JZ
dot icon06/04/1999
Return made up to 06/03/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-05-31
dot icon19/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Resolutions
dot icon10/04/1998
Ad 16/03/98--------- £ si 599998@1=599998 £ ic 2/600000
dot icon10/04/1998
£ nc 1000/615780 16/03/98
dot icon07/04/1998
Return made up to 06/03/98; full list of members
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Director resigned
dot icon03/03/1998
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon28/06/1997
Memorandum and Articles of Association
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Director resigned
dot icon19/06/1997
Registered office changed on 20/06/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon26/05/1997
Certificate of change of name
dot icon05/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Francis Waldo
Secretary
26/05/1997 - 18/12/2006
3
SEVERNSIDE NOMINEES LIMITED
Nominee Director
05/03/1997 - 26/05/1997
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
05/03/1997 - 24/05/1997
3351
Emerson, Francis Waldo
Director
26/05/1997 - 18/12/2006
9
Luscombe, Mark Stanley
Director
26/05/1997 - 22/01/2009
8

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 ENG LIMITED

ENG LIMITED is an(a) Dissolved company incorporated on 05/03/1997 with the registered office located at 2nd Floor 28 Throgmorton Street, London EC2N 2AN. There are currently 2 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 ENG LIMITED?

toggle

ENG LIMITED is currently Dissolved. It was registered on 05/03/1997 and dissolved on 23/05/2016.

Where is ENG LIMITED located?

toggle

ENG LIMITED is registered at 2nd Floor 28 Throgmorton Street, London EC2N 2AN.

What does ENG LIMITED do?

toggle

ENG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENG LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via voluntary strike-off.