ENRON EUROPE POWER 2 LIMITED

Register to unlock more data on OkredoRegister

ENRON EUROPE POWER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03576567

Incorporation date

04/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon22/08/2013
Final Gazette dissolved following liquidation
dot icon22/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-10-18
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2012-04-18
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-18
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-18
dot icon21/11/2010
Liquidators' statement of receipts and payments to 2010-10-18
dot icon09/05/2010
Liquidators' statement of receipts and payments to 2010-04-18
dot icon02/11/2009
Liquidators' statement of receipts and payments to 2009-10-18
dot icon07/05/2009
Liquidators' statement of receipts and payments to 2009-04-18
dot icon11/11/2008
Liquidators' statement of receipts and payments to 2008-10-18
dot icon29/04/2008
Liquidators' statement of receipts and payments to 2008-10-18
dot icon13/02/2008
Miscellaneous
dot icon18/11/2007
Liquidators' statement of receipts and payments
dot icon13/11/2007
Appointment of a voluntary liquidator
dot icon13/11/2007
Miscellaneous
dot icon13/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon01/11/2006
Registered office changed on 02/11/06 from: enron house 40 grosvenor place london SW1X 7AW
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Appointment of a voluntary liquidator
dot icon27/06/2006
Restoration by order of the court
dot icon15/12/2003
Final Gazette dissolved via compulsory strike-off
dot icon01/09/2003
First Gazette notice for compulsory strike-off
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 icon31/10/2001
Director resigned
dot icon27/10/2001
New secretary appointed
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon03/09/2001
Director's particulars changed
dot icon29/07/2001
Accounting reference date extended from 30/06/01 to 30/12/01
dot icon07/07/2001
Return made up to 05/06/01; no change of members
dot icon05/07/2001
Director resigned
dot icon03/07/2001
Director's particulars changed
dot icon02/07/2001
New director appointed
dot icon17/06/2001
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon02/04/2001
Resolutions
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon30/07/2000
New secretary appointed
dot icon13/07/2000
Director resigned
dot icon19/06/2000
Return made up to 05/06/00; full list of members
dot icon13/06/2000
Secretary resigned
dot icon17/05/2000
Director's particulars changed
dot icon10/04/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon20/01/2000
Registered office changed on 21/01/00 from: 4 millbank london SW1P 3ET
dot icon20/01/2000
Return made up to 05/06/99; full list of members
dot icon14/12/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon21/12/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon05/08/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon12/07/1998
Memorandum and Articles of Association
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Ad 29/06/98--------- £ si 15@1=15 £ ic 1/16
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Registered office changed on 30/06/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon16/06/1998
Certificate of change of name
dot icon04/06/1998
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
05/06/1998 - 23/06/1998
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
05/06/1998 - 23/06/1998
1136
Lewis, David John
Director
23/06/1998 - 05/11/1999
44
Chivers, Paul Clifford
Director
17/07/2000 - 23/05/2001
65
Eastaugh, Guy Edward
Director
23/06/1998 - 15/02/1999
26

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 ENRON EUROPE POWER 2 LIMITED

ENRON EUROPE POWER 2 LIMITED is an(a) Dissolved company incorporated on 04/06/1998 with the registered office located at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ENRON EUROPE POWER 2 LIMITED?

toggle

ENRON EUROPE POWER 2 LIMITED is currently Dissolved. It was registered on 04/06/1998 and dissolved on 22/08/2013.

Where is ENRON EUROPE POWER 2 LIMITED located?

toggle

ENRON EUROPE POWER 2 LIMITED is registered at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR.

What does ENRON EUROPE POWER 2 LIMITED do?

toggle

ENRON EUROPE POWER 2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ENRON EUROPE POWER 2 LIMITED?

toggle

The latest filing was on 22/08/2013: Final Gazette dissolved following liquidation.