ENODICOM NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

ENODICOM NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01422689

Incorporation date

24/05/1979

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 13/05/1986)
dot icon12/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2014
First Gazette notice for voluntary strike-off
dot icon17/04/2014
Application to strike the company off the register
dot icon21/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon02/10/2013
Withdraw the company strike off application
dot icon02/07/2013
First Gazette notice for voluntary strike-off
dot icon25/06/2013
Application to strike the company off the register
dot icon14/06/2013
Statement of capital on 2013-06-14
dot icon14/06/2013
Statement by directors
dot icon14/06/2013
Solvency statement dated 07/06/13
dot icon14/06/2013
Resolutions
dot icon23/04/2013
Termination of appointment of Michael Kachmer as a director
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon11/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon06/10/2010
Termination of appointment of Kevin Blades as a director
dot icon07/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Maurice Delon Jones on 2010-03-14
dot icon15/03/2010
Secretary's details changed for Prima Secretary Limited on 2010-03-14
dot icon16/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon12/10/2009
Appointment of Adrian David Gray as a director
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/05/2009
Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA
dot icon30/04/2009
Director appointed thomas doerr
dot icon30/03/2009
Secretary appointed prima secretary LIMITED
dot icon27/03/2009
Appointment terminated secretary rhonda syms
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon02/03/2009
Director appointed maurice delon jones
dot icon26/02/2009
Appointment terminated director s & w berisford LIMITED
dot icon26/02/2009
Appointment terminated director david hooper
dot icon25/02/2009
Director appointed michael james kachmer
dot icon24/02/2009
Director appointed kevin nicholas blades
dot icon06/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon30/10/2008
Director's change of particulars / david hooper / 27/10/2008
dot icon21/05/2008
Accounts for a dormant company made up to 2007-09-29
dot icon28/04/2008
Appointment terminated director berisford (overseas) LIMITED
dot icon28/04/2008
Director appointed david ross hooper
dot icon28/03/2008
Return made up to 14/03/08; full list of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from theplace 175 high holborn london WC1V 7AA
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
dot icon30/07/2007
Full accounts made up to 2006-10-01
dot icon14/03/2007
Return made up to 14/03/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-10-01
dot icon14/03/2006
Return made up to 14/03/06; full list of members
dot icon20/06/2005
Full accounts made up to 2004-10-02
dot icon11/04/2005
New secretary appointed
dot icon31/03/2005
Secretary resigned
dot icon30/03/2005
Return made up to 14/03/05; full list of members
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Full accounts made up to 2003-09-27
dot icon23/03/2004
Return made up to 14/03/04; full list of members
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon25/03/2003
Return made up to 14/03/03; full list of members
dot icon25/06/2002
Certificate of change of name
dot icon02/06/2002
Director resigned
dot icon24/05/2002
Full accounts made up to 2001-09-30
dot icon03/05/2002
Director resigned
dot icon25/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Return made up to 14/03/02; full list of members
dot icon12/04/2002
Director's particulars changed
dot icon08/03/2002
Particulars of mortgage/charge
dot icon20/12/2001
Full accounts made up to 2000-10-02
dot icon30/11/2001
Particulars of mortgage/charge
dot icon28/10/2001
Director resigned
dot icon11/05/2001
Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon29/03/2001
Return made up to 14/03/01; no change of members
dot icon29/03/2001
Director's particulars changed
dot icon20/03/2001
Director's particulars changed
dot icon19/02/2001
Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
dot icon07/09/2000
Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
dot icon31/07/2000
Full accounts made up to 1999-10-02
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon27/03/2000
Return made up to 22/02/00; full list of members
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New director appointed
dot icon26/03/1999
Return made up to 22/02/99; full list of members
dot icon05/03/1999
Registered office changed on 05/03/99 from: number one baker street london W1M 1AA
dot icon03/11/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon03/11/1998
Director resigned
dot icon03/11/1998
Director resigned
dot icon14/10/1998
Registered office changed on 14/10/98 from: 21 holborn viaduct london EC1A 2DY
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New secretary appointed
dot icon23/07/1998
Accounts for a small company made up to 1998-04-30
dot icon30/03/1998
Return made up to 22/02/98; no change of members
dot icon30/03/1998
Location of debenture register address changed
dot icon11/07/1997
Accounts for a small company made up to 1997-04-30
dot icon25/03/1997
Return made up to 22/02/97; full list of members
dot icon10/03/1997
Accounts for a small company made up to 1996-04-30
dot icon12/03/1996
Return made up to 22/02/96; no change of members
dot icon12/03/1996
Location of debenture register address changed
dot icon26/02/1996
Accounts for a small company made up to 1995-04-30
dot icon13/06/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 22/02/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-05-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 22/02/94; full list of members
dot icon24/02/1994
Accounts for a small company made up to 1993-05-02
dot icon22/11/1993
Director resigned
dot icon17/05/1993
Auditor's resignation
dot icon02/03/1993
Return made up to 22/02/93; full list of members
dot icon10/02/1993
Accounts for a small company made up to 1992-05-03
dot icon02/03/1992
Accounts for a small company made up to 1991-04-28
dot icon28/02/1992
Return made up to 22/02/92; no change of members
dot icon04/02/1992
Director resigned
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon25/04/1991
Return made up to 22/02/91; no change of members
dot icon05/03/1991
Full accounts made up to 1990-04-29
dot icon01/08/1990
New director appointed
dot icon15/03/1990
Return made up to 22/02/90; full list of members
dot icon05/03/1990
Accounts for a small company made up to 1989-04-30
dot icon04/09/1989
Director resigned
dot icon26/06/1989
Auditor's resignation
dot icon13/03/1989
Return made up to 07/02/89; full list of members
dot icon28/02/1989
Full accounts made up to 1988-04-30
dot icon18/02/1988
Return made up to 11/02/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-04-30
dot icon11/02/1988
Memorandum and Articles of Association
dot icon11/02/1988
Resolutions
dot icon28/01/1988
Return made up to 31/12/87; full list of members
dot icon14/10/1987
New director appointed
dot icon08/04/1987
Return made up to 24/12/86; full list of members
dot icon11/11/1986
Full accounts made up to 1986-04-27
dot icon11/11/1986
Full accounts made up to 1985-04-30
dot icon13/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Adrian David
Director
01/10/2009 - Present
61
PRIMA SECRETARY LIMITED
Corporate Secretary
20/03/2009 - Present
85
Blades, Kevin Nicholas
Director
30/01/2009 - 30/09/2010
76
Hooper, David Ross
Director
21/04/2008 - 30/01/2009
85
Kachmer, Michael James
Director
30/01/2009 - 03/04/2013
56

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 NUMBER 2 LIMITED

ENODICOM NUMBER 2 LIMITED is an(a) Dissolved company incorporated on 24/05/1979 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 NUMBER 2 LIMITED?

toggle

ENODICOM NUMBER 2 LIMITED is currently Dissolved. It was registered on 24/05/1979 and dissolved on 12/08/2014.

Where is ENODICOM NUMBER 2 LIMITED located?

toggle

ENODICOM NUMBER 2 LIMITED is registered at St Ann'S Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does ENODICOM NUMBER 2 LIMITED do?

toggle

ENODICOM NUMBER 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENODICOM NUMBER 2 LIMITED?

toggle

The latest filing was on 12/08/2014: Final Gazette dissolved via voluntary strike-off.