ENIGMA TRAVEL GROUP LIMITED

Register to unlock more data on OkredoRegister

ENIGMA TRAVEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05802124

Incorporation date

02/05/2006

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon06/04/2018
Final Gazette dissolved following liquidation
dot icon06/01/2018
Return of final meeting in a members' voluntary winding up
dot icon03/12/2017
Liquidators' statement of receipts and payments to 2017-08-08
dot icon07/03/2017
Insolvency filing
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2016
Insolvency court order
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-08-08
dot icon20/10/2015
Liquidators' statement of receipts and payments to 2015-08-08
dot icon10/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-08-08
dot icon27/08/2013
Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 2013-08-27
dot icon27/08/2013
Declaration of solvency
dot icon27/08/2013
Appointment of a voluntary liquidator
dot icon20/08/2013
Resolutions
dot icon17/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon04/01/2013
Appointment of Mr Thomas Stirnimann as a director
dot icon04/01/2013
Termination of appointment of Hans Lerch as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2012
Full accounts made up to 2011-10-31
dot icon20/06/2012
Resignation of an auditor
dot icon19/06/2012
Auditor's resignation
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 2012-05-03
dot icon03/05/2012
Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 2012-05-03
dot icon25/04/2012
Appointment of Mr Andrew Dominic Stewart as a secretary
dot icon25/04/2012
Termination of appointment of Andy Appleton as a secretary
dot icon25/04/2012
Termination of appointment of Peter Dyer as a director
dot icon04/07/2011
Full accounts made up to 2010-10-31
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon02/06/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Termination of appointment of Daniel Smith as a director
dot icon28/05/2010
Appointment of Markus Glesti as a director
dot icon28/05/2010
Appointment of Hans Ulrich Lerch as a director
dot icon19/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon13/05/2010
Auditor's resignation
dot icon12/02/2010
Annual return made up to 2009-05-02 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2008-05-02 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2007-05-02 with full list of shareholders
dot icon19/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 02/05/09; full list of members
dot icon26/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 02/05/08; full list of members
dot icon25/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon19/11/2007
Director resigned
dot icon15/05/2007
Return made up to 02/05/07; full list of members
dot icon08/09/2006
Ad 07/07/06--------- £ si [email protected]=3000 £ si 22000@1=22000 £ ic 11600000/11625000
dot icon31/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon11/07/2006
Ad 22/06/06--------- £ si [email protected]=71998 £ si 3293000@1=3293000 £ ic 2/3365000
dot icon11/07/2006
Ad 22/06/06--------- £ si [email protected]=72000 £ si 8163000@1=8163000 £ ic 3365000/11600000
dot icon10/07/2006
Nc inc already adjusted 22/06/06
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon10/07/2006
Registered office changed on 10/07/06 from: 55 colmore row birmingham west midlands B3 2AS
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New secretary appointed;new director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon06/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Certificate of change of name
dot icon02/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2011
dot iconLast change occurred
31/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2011
dot iconNext account date
31/10/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Steven Michael
Director
22/06/2006 - 09/11/2007
33
INGLEBY NOMINEES LIMITED
Corporate Secretary
02/05/2006 - 19/06/2006
106
Dyer, Peter Raymond
Director
19/06/2006 - 16/04/2012
21
Glesti, Markus
Director
10/05/2010 - Present
12
Lerch, Hans Ulrich
Director
10/05/2010 - 01/11/2012
15

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 ENIGMA TRAVEL GROUP LIMITED

ENIGMA TRAVEL GROUP LIMITED is an(a) Dissolved company incorporated on 02/05/2006 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 5 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 ENIGMA TRAVEL GROUP LIMITED?

toggle

ENIGMA TRAVEL GROUP LIMITED is currently Dissolved. It was registered on 02/05/2006 and dissolved on 06/04/2018.

Where is ENIGMA TRAVEL GROUP LIMITED located?

toggle

ENIGMA TRAVEL GROUP LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does ENIGMA TRAVEL GROUP LIMITED do?

toggle

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

What is the latest filing for ENIGMA TRAVEL GROUP LIMITED?

toggle

The latest filing was on 06/04/2018: Final Gazette dissolved following liquidation.