ENODICOM LIMITED

Register to unlock more data on OkredoRegister

ENODICOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02625278

Incorporation date

27/06/1991

Size

Dormant

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1991)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon24/06/2013
Application to strike the company off the register
dot icon13/06/2013
Statement of capital on 2013-06-14
dot icon13/06/2013
Statement by Directors
dot icon13/06/2013
Solvency Statement dated 07/06/13
dot icon13/06/2013
Resolutions
dot icon22/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Secretary's details changed for Prima Secretary Limited on 2011-06-28
dot icon03/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon10/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Prima Secretary Limited on 2010-06-28
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon11/10/2009
Appointment of Adrian David Gray as a director
dot icon28/06/2009
Return made up to 28/06/09; full list of members
dot icon28/06/2009
Director's Change of Particulars / maurice jones / 30/01/2009 /
dot icon07/05/2009
Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
dot icon29/04/2009
Director appointed thomas doerr
dot icon29/03/2009
Secretary appointed prima secretary LIMITED
dot icon26/03/2009
Appointment Terminated Secretary rhonda syms
dot icon26/02/2009
Director appointed maurice delon jones
dot icon25/02/2009
Appointment Terminated Director s & w berisford LIMITED
dot icon25/02/2009
Appointment Terminated Director david hooper
dot icon24/02/2009
Director appointed michael james kachmer
dot icon23/02/2009
Director appointed kevin nicholas blades
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-29
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon30/06/2008
Registered office changed on 01/07/2008 from theplace 175 high holborn london WC1V 7AA
dot icon27/04/2008
Appointment Terminated Director berisford (overseas) LIMITED
dot icon27/04/2008
Director appointed david ross hooper
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
dot icon25/07/2007
Accounts made up to 2006-09-30
dot icon27/06/2007
Return made up to 28/06/07; full list of members
dot icon26/07/2006
Accounts made up to 2005-10-01
dot icon27/06/2006
Return made up to 28/06/06; full list of members
dot icon02/08/2005
Accounts made up to 2004-10-02
dot icon06/07/2005
Return made up to 28/06/05; full list of members
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon17/06/2004
Accounts made up to 2003-09-27
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Secretary resigned;director resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon07/07/2003
Full accounts made up to 2002-09-30
dot icon04/07/2003
Return made up to 28/06/03; full list of members
dot icon09/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon22/08/2002
Full accounts made up to 2001-09-30
dot icon20/07/2002
Return made up to 28/06/02; no change of members
dot icon24/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Certificate of change of name
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon07/03/2002
Particulars of mortgage/charge
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon18/11/2001
New director appointed
dot icon07/10/2001
Full accounts made up to 2000-09-30
dot icon01/08/2001
Return made up to 28/06/01; no change of members
dot icon01/08/2001
Director's particulars changed
dot icon01/08/2001
Director's particulars changed
dot icon10/05/2001
Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon18/02/2001
Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
dot icon06/09/2000
Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
dot icon30/07/2000
Full accounts made up to 1999-10-02
dot icon27/07/2000
Return made up to 28/06/00; full list of members
dot icon10/07/2000
Director resigned
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon07/10/1999
Return made up to 28/06/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-26
dot icon04/03/1999
Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA
dot icon25/07/1998
Full accounts made up to 1997-09-27
dot icon20/07/1998
Return made up to 28/06/98; full list of members
dot icon06/04/1998
Director resigned
dot icon18/01/1998
Director's particulars changed
dot icon19/08/1997
Return made up to 28/06/97; full list of members
dot icon14/07/1997
Full accounts made up to 1996-09-28
dot icon05/03/1997
Director resigned
dot icon02/10/1996
New director appointed
dot icon08/09/1996
Return made up to 28/06/96; full list of members
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon06/07/1996
New secretary appointed
dot icon06/07/1996
Registered office changed on 07/07/96 from: 6 mount mews high street hampton middlesex TW12 2SH
dot icon06/07/1996
Secretary resigned
dot icon06/07/1996
Director resigned
dot icon06/07/1996
Director resigned
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New director appointed
dot icon06/07/1996
New director appointed
dot icon20/12/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon23/07/1995
Return made up to 28/06/95; full list of members
dot icon23/07/1995
Director's particulars changed
dot icon11/06/1995
Auditor's resignation
dot icon07/06/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon18/10/1994
Return made up to 28/06/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/11/1993
Accounts for a small company made up to 1991-12-31
dot icon07/07/1993
Return made up to 28/06/93; no change of members
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon21/10/1992
Return made up to 28/06/92; full list of members
dot icon21/10/1992
Ad 26/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1992
New director appointed
dot icon19/09/1991
Accounting reference date notified as 31/12
dot icon06/09/1991
Registered office changed on 07/09/91 from: admiral rodney house 17 church street walton on thames surrey KT12 2QP
dot icon06/09/1991
New secretary appointed;director resigned;new director appointed
dot icon06/09/1991
Secretary resigned;new director appointed
dot icon06/09/1991
Resolutions
dot icon05/09/1991
Certificate of change of name
dot icon27/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Adrian David
Director
30/09/2009 - Present
61
PRIMA SECRETARY LIMITED
Corporate Secretary
19/03/2009 - Present
85
Blades, Kevin Nicholas
Director
01/04/2002 - 30/06/2003
75
Blades, Kevin Nicholas
Director
29/01/2009 - 29/09/2010
75
Veal, Graham Philip Brisley
Director
29/09/2010 - Present
59

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 ENODICOM LIMITED

ENODICOM LIMITED is an(a) Dissolved company incorporated on 27/06/1991 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 ENODICOM LIMITED?

toggle

ENODICOM LIMITED is currently Dissolved. It was registered on 27/06/1991 and dissolved on 14/10/2013.

Where is ENODICOM LIMITED located?

toggle

ENODICOM LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does ENODICOM LIMITED do?

toggle

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

What is the latest filing for ENODICOM LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.