ENNO CAPITAL LTD

Register to unlock more data on OkredoRegister

ENNO CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11887468

Incorporation date

18/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon16/09/2025
Appointment of a voluntary liquidator
dot icon16/09/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 20 North Audley Street Mayfair London W1K 6WE on 2025-09-16
dot icon08/09/2025
Removal of liquidator by creditors
dot icon13/02/2025
Death of a liquidator
dot icon03/01/2025
Liquidators' statement of receipts and payments to 2024-11-24
dot icon12/01/2024
Liquidators' statement of receipts and payments to 2023-11-24
dot icon03/01/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-03
dot icon15/08/2023
Establishment of creditors or liquidation committee
dot icon20/03/2023
Registered office address changed from Bdb Pitmans One Bartholomew Close London EC1A 7BL England to 66 Prescot Street London E1 8NN on 2023-03-20
dot icon15/12/2022
Resolutions
dot icon09/11/2022
Confirmation statement made on 2022-08-02 with updates
dot icon12/10/2022
Registered office address changed from 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT to Bdb Pitmans One Bartholomew Close London EC1A 7BL on 2022-10-12
dot icon08/09/2022
Termination of appointment of Qingheng Meng as a director on 2022-09-08
dot icon08/09/2022
Cessation of Qingheng Meng as a person with significant control on 2022-09-08
dot icon08/09/2022
Notification of Shichuang Xie as a person with significant control on 2019-08-12
dot icon08/09/2022
Termination of appointment of Yijian Gao as a director on 2020-06-18
dot icon20/06/2022
Registered office address changed from 4 Curzon Howe Road Portsmouth PO1 3BZ England to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2022-06-20
dot icon20/06/2022
Statement of affairs
dot icon20/06/2022
Appointment of a voluntary liquidator
dot icon23/11/2021
Termination of appointment of Shichuang Xie as a director on 2020-06-15
dot icon30/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon26/04/2021
Cessation of Suneet Singh Sachdeva as a person with significant control on 2020-09-06
dot icon26/04/2021
Cessation of Yijian Gao as a person with significant control on 2020-08-12
dot icon18/03/2021
Accounts for a dormant company made up to 2019-08-31
dot icon18/03/2021
Current accounting period shortened from 2020-08-31 to 2019-08-31
dot icon16/03/2021
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon30/10/2020
Registered office address changed from First Floor 10-11 Austin Friars London England EC2N 2HG to 4 Curzon Howe Road Portsmouth PO1 3BZ on 2020-10-30
dot icon30/10/2020
Registered office address changed from 4 Curzon Howe Road Portsmouth PO1 3BZ England to First Floor 10-11 Austin Friars London England EC2N 2HG on 2020-10-30
dot icon15/09/2020
Memorandum and Articles of Association
dot icon15/09/2020
Resolutions
dot icon08/09/2020
-
dot icon08/09/2020
Part Rectified The TM01 was removed on 19/11/2021 as it was invalid or ineffective, done without the authority of the company, or factually inaccurate or derived from something factually inaccurate.
dot icon30/07/2020
Registration of charge 118874680001, created on 2020-07-16
dot icon04/07/2020
Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 4 Curzon Howe Road Portsmouth PO1 3BZ on 2020-07-04
dot icon18/06/2020
Termination of appointment of Abdul Khader Mohamed Ismail as a director on 2020-06-18
dot icon18/06/2020
Appointment of Mr Yijian Gao as a director on 2020-06-18
dot icon15/06/2020
Notification of Yijian Gao as a person with significant control on 2020-06-15
dot icon15/06/2020
Notification of Qingheng Meng as a person with significant control on 2020-06-15
dot icon15/06/2020
Notification of Suneet Sachdeva as a person with significant control on 2020-06-15
dot icon15/06/2020
Cessation of Shichuang Xie as a person with significant control on 2020-06-15
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon15/06/2020
Appointment of Mr Abdul Khader Mohamed Ismail as a director on 2020-06-15
dot icon15/06/2020
Rectified TM01 was removed from the public register on 14/08/2020 as it was invalid or ineffective and done without the authority of the company.
dot icon04/09/2019
Resolutions
dot icon19/08/2019
Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 129 Queen Street Portsmouth PO1 3HY on 2019-08-19
dot icon19/08/2019
Registered office address changed from 10 Wellington Street Southsea PO5 4HT United Kingdom to 129 Queen Street Portsmouth PO1 3HY on 2019-08-19
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon12/08/2019
Cessation of Qingheng Meng as a person with significant control on 2019-08-12
dot icon12/08/2019
Notification of Shichuang Xie as a person with significant control on 2019-08-12
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon17/06/2019
Appointment of Mr Shichuang Xie as a director on 2019-06-17
dot icon03/06/2019
Cessation of Jing Zheng as a person with significant control on 2019-06-03
dot icon03/06/2019
Notification of Qingheng Meng as a person with significant control on 2019-06-03
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/06/2019
Termination of appointment of Jing Zheng as a director on 2019-06-03
dot icon18/05/2019
Appointment of Mr Qingheng Meng as a director on 2019-05-18
dot icon18/05/2019
Termination of appointment of Ge Song as a director on 2019-05-18
dot icon18/04/2019
Appointment of Mr Ge Song as a director on 2019-04-18
dot icon18/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
02/08/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/08/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ismail, Abdul Khader Mohamed
Director
15/06/2020 - 18/06/2020
76
Xie, Shichuang
Director
17/06/2019 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ENNO CAPITAL LTD

ENNO CAPITAL LTD is an(a) Liquidation company incorporated on 18/03/2019 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENNO CAPITAL LTD?

toggle

ENNO CAPITAL LTD is currently Liquidation. It was registered on 18/03/2019 .

Where is ENNO CAPITAL LTD located?

toggle

ENNO CAPITAL LTD is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does ENNO CAPITAL LTD do?

toggle

ENNO CAPITAL LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENNO CAPITAL LTD?

toggle

The latest filing was on 16/09/2025: Appointment of a voluntary liquidator.