ENRICI POWER MARKETING LIMITED

Register to unlock more data on OkredoRegister

ENRICI POWER MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02554618

Incorporation date

01/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1990)
dot icon11/01/2013
Final Gazette dissolved following liquidation
dot icon11/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon11/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon17/04/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Notice of ceasing to act as a voluntary liquidator
dot icon25/01/2012
Liquidators' statement of receipts and payments to 2011-12-28
dot icon13/07/2011
Liquidators' statement of receipts and payments to 2011-06-28
dot icon17/05/2011
Registered office address changed from Pricewaterhouse Coopers Llp Plumtree Court London EC4A 4HT on 2011-05-18
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-28
dot icon27/07/2010
Liquidators' statement of receipts and payments to 2010-06-28
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2009-12-28
dot icon28/07/2009
Liquidators' statement of receipts and payments to 2009-06-28
dot icon18/01/2009
Liquidators' statement of receipts and payments to 2008-12-28
dot icon22/07/2008
Liquidators' statement of receipts and payments to 2008-06-28
dot icon21/04/2008
Notice of Constitution of Liquidation Committee
dot icon28/01/2008
Liquidators' statement of receipts and payments
dot icon23/08/2007
Notice of Constitution of Liquidation Committee
dot icon28/12/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2006
Administrator's progress report
dot icon03/04/2006
Result of meeting of creditors
dot icon02/03/2006
Statement of administrator's proposal
dot icon26/01/2006
Registered office changed on 27/01/06 from: enron house 40 grosvenor place london SW1X 7EN
dot icon23/01/2006
First Gazette notice for compulsory strike-off
dot icon22/01/2006
Appointment of an administrator
dot icon18/07/2005
Strike-off action suspended
dot icon04/07/2005
First Gazette notice for compulsory strike-off
dot icon03/01/2005
Strike-off action suspended
dot icon27/12/2004
First Gazette notice for compulsory strike-off
dot icon21/06/2004
Strike-off action suspended
dot icon14/06/2004
First Gazette notice for compulsory strike-off
dot icon08/12/2003
Strike-off action suspended
dot icon20/10/2003
First Gazette notice for compulsory strike-off
dot icon10/03/2002
Director resigned
dot icon06/12/2001
Return made up to 02/11/01; full list of members
dot icon26/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New secretary appointed
dot icon03/09/2001
Director's particulars changed
dot icon03/07/2001
Director's particulars changed
dot icon02/07/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon04/04/2001
Ad 29/03/01--------- £ si 138735488@1=138735488 £ ic 2100/138737588
dot icon04/04/2001
Nc inc already adjusted 28/03/01
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon20/02/2001
Director resigned
dot icon29/01/2001
Director's particulars changed
dot icon24/01/2001
Return made up to 02/11/00; full list of members
dot icon24/01/2001
Location of register of members address changed
dot icon09/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon02/01/2001
Secretary resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon24/09/2000
New director appointed
dot icon24/09/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon15/06/2000
Director's particulars changed
dot icon17/05/2000
Director's particulars changed
dot icon10/02/2000
Director resigned
dot icon04/01/2000
Return made up to 02/11/99; full list of members
dot icon04/01/2000
Secretary resigned;director resigned
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon30/01/1999
Return made up to 02/11/98; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon17/12/1997
Return made up to 02/11/97; no change of members
dot icon02/12/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon16/02/1997
Director resigned
dot icon21/01/1997
Director's particulars changed
dot icon02/01/1997
Director's particulars changed
dot icon02/12/1996
Return made up to 02/11/96; no change of members
dot icon02/12/1996
Location of register of members address changed
dot icon02/12/1996
Location of debenture register address changed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon14/07/1996
Director's particulars changed
dot icon26/12/1995
Return made up to 02/11/95; full list of members
dot icon11/12/1995
New director appointed
dot icon11/12/1995
Director resigned;new director appointed
dot icon19/11/1995
New director appointed
dot icon19/11/1995
New director appointed
dot icon13/08/1995
New director appointed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Secretary resigned;new secretary appointed
dot icon29/03/1995
Registered office changed on 30/03/95 from: 34 park street london W1Y 3LE
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 02/11/94; full list of members
dot icon03/11/1994
Director resigned
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon07/12/1993
Return made up to 02/11/93; full list of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon10/10/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Ad 17/03/93--------- £ si 100@1=100 £ ic 2000/2100
dot icon17/03/1993
Conve 12/02/93
dot icon17/03/1993
Nc inc already adjusted 12/02/93
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon20/02/1993
Director resigned;new director appointed
dot icon20/02/1993
Registered office changed on 21/02/93 from: 50 stratton street london W1X 5FL
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon29/11/1992
Return made up to 02/11/92; full list of members
dot icon26/11/1992
Director's particulars changed
dot icon19/11/1992
Secretary's particulars changed
dot icon27/09/1992
Ad 07/09/92--------- £ si 1998@1=1998 £ ic 2/2000
dot icon27/09/1992
Memorandum and Articles of Association
dot icon27/09/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon27/09/1992
£ nc 1000/2000 07/09/92
dot icon23/09/1992
Conve 07/09/92
dot icon20/09/1992
New director appointed
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon13/09/1992
Director resigned
dot icon25/04/1992
Secretary resigned;new secretary appointed
dot icon25/04/1992
Director resigned;new director appointed
dot icon15/12/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon13/11/1991
Return made up to 02/11/91; full list of members
dot icon02/10/1991
Director resigned;new director appointed
dot icon02/10/1991
Director resigned
dot icon30/09/1991
Memorandum and Articles of Association
dot icon17/09/1991
Accounting reference date extended from 30/11 to 31/12
dot icon12/08/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon15/07/1991
New director appointed
dot icon28/06/1991
New director appointed
dot icon28/06/1991
Resolutions
dot icon19/03/1991
New director appointed
dot icon20/01/1991
Certificate of change of name
dot icon01/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chivers, Paul Clifford
Director
30/09/1998 - 23/05/2001
65
Kelly, Susan Kathleen
Secretary
17/07/2000 - 28/09/2001
218
Dyson, Fernley Keith
Director
12/03/1999 - 28/09/2001
87
Derrick, James Vinson
Director
13/11/1995 - 28/09/2001
62
Wingrove, Gerald Langdon
Director
22/01/1993 - 28/11/1995
55

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 ENRICI POWER MARKETING LIMITED

ENRICI POWER MARKETING LIMITED is an(a) Dissolved company incorporated on 01/11/1990 with the registered office located at 7 More London Riverside, London SE1 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ENRICI POWER MARKETING LIMITED?

toggle

ENRICI POWER MARKETING LIMITED is currently Dissolved. It was registered on 01/11/1990 and dissolved on 11/01/2013.

Where is ENRICI POWER MARKETING LIMITED located?

toggle

ENRICI POWER MARKETING LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does ENRICI POWER MARKETING LIMITED do?

toggle

ENRICI POWER MARKETING LIMITED operates in the Production of electricity, gas, steam and hot water (40.10 - SIC 2003) sector.

What is the latest filing for ENRICI POWER MARKETING LIMITED?

toggle

The latest filing was on 11/01/2013: Final Gazette dissolved following liquidation.