ENRON WIND OVERSEAS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ENRON WIND OVERSEAS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02731950

Incorporation date

15/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon13/03/2012
Final Gazette dissolved following liquidation
dot icon13/12/2011
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon25/10/2010
Liquidators' statement of receipts and payments to 2010-09-28
dot icon13/07/2010
Registered office address changed from 1 Snow Hill London EC1A 2DH on 2010-07-14
dot icon13/04/2010
Liquidators' statement of receipts and payments to 2010-03-28
dot icon27/10/2009
Liquidators' statement of receipts and payments to 2009-09-28
dot icon06/04/2009
Liquidators' statement of receipts and payments to 2009-03-28
dot icon17/10/2008
Insolvency filing
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon07/04/2008
Liquidators' statement of receipts and payments to 2008-09-28
dot icon25/10/2007
Liquidators' statement of receipts and payments
dot icon02/05/2007
Liquidators' statement of receipts and payments
dot icon21/11/2006
Miscellaneous
dot icon21/11/2006
Miscellaneous
dot icon21/11/2006
Liquidators' statement of receipts and payments
dot icon11/10/2005
Declaration of solvency
dot icon10/10/2005
Registered office changed on 11/10/05 from: 20-22 bedford row london WC1R 4JS
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Appointment of a voluntary liquidator
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
New secretary appointed
dot icon29/07/2004
Return made up to 15/07/04; full list of members
dot icon08/02/2004
Secretary's particulars changed
dot icon31/10/2003
Full accounts made up to 2001-12-31
dot icon28/09/2003
Return made up to 16/07/03; full list of members; amend
dot icon20/08/2003
Return made up to 16/07/03; full list of members
dot icon20/08/2003
Location of register of members address changed
dot icon06/11/2002
Return made up to 16/07/02; full list of members
dot icon06/11/2002
Secretary's particulars changed
dot icon06/10/2002
Director resigned
dot icon02/09/2002
Registered office changed on 03/09/02 from: prince consort house 27-29 albert embankment london SE1 7TJ
dot icon24/06/2002
New secretary appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon24/03/2002
Full accounts made up to 2000-12-31
dot icon13/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon20/01/2002
Director resigned
dot icon20/01/2002
Secretary resigned
dot icon20/01/2002
Secretary resigned
dot icon20/01/2002
Secretary resigned
dot icon06/01/2002
New secretary appointed
dot icon26/12/2001
Registered office changed on 27/12/01 from: prince consort house 27/29 albert embankment london SE1 7JT
dot icon17/12/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon15/08/2001
Return made up to 16/07/01; full list of members
dot icon25/03/2001
Director resigned
dot icon23/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon05/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/08/2000
Return made up to 16/07/00; full list of members
dot icon06/08/2000
Secretary's particulars changed
dot icon19/12/1999
Accounts for a small company made up to 1998-12-31
dot icon27/07/1999
Return made up to 16/07/99; no change of members
dot icon24/05/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon11/02/1999
Accounts for a small company made up to 1997-12-31
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon04/08/1998
Director's particulars changed
dot icon04/08/1998
Return made up to 16/07/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1996-12-31
dot icon24/03/1998
Memorandum and Articles of Association
dot icon22/03/1998
Certificate of change of name
dot icon08/02/1998
New secretary appointed
dot icon08/02/1998
Secretary resigned
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
Return made up to 16/07/97; no change of members
dot icon16/07/1997
Secretary resigned;director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director's particulars changed
dot icon16/07/1997
Director's particulars changed
dot icon23/04/1997
Registered office changed on 24/04/97 from: wessex house 22 oxford road newbury berkshire RG14 1PA
dot icon01/01/1997
Accounts for a small company made up to 1995-12-31
dot icon09/09/1996
New director appointed
dot icon18/08/1996
Return made up to 16/07/96; no change of members
dot icon21/07/1996
Registered office changed on 22/07/96 from: 123/126 bartholomew street newbury berkshire RG14 5BN
dot icon02/07/1996
Certificate of change of name
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon26/07/1995
Return made up to 16/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon21/07/1994
Return made up to 24/11/93; no change of members; amend
dot icon20/07/1994
Return made up to 16/07/94; no change of members
dot icon02/03/1994
New director appointed
dot icon12/01/1994
Return made up to 24/11/93; full list of members
dot icon13/12/1993
New director appointed
dot icon07/12/1993
Registered office changed on 08/12/93 from: 47,brunswick place london N1 6EE
dot icon06/07/1993
Registered office changed on 07/07/93 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA
dot icon13/04/1993
Location of register of members
dot icon13/04/1993
Location of register of directors' interests
dot icon09/11/1992
Ad 12/10/92--------- £ si 998@1=998 £ ic 2/1000
dot icon28/10/1992
Accounting reference date notified as 31/12
dot icon17/08/1992
New director appointed
dot icon17/08/1992
Secretary resigned;new director appointed
dot icon17/08/1992
New secretary appointed;director resigned;new director appointed
dot icon15/07/1992
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dehlsen, James George Purnell
Director
16/07/1992 - 03/01/1997
9
Moynihan, Colin Berkeley, Lord
Director
01/10/1993 - 15/06/2000
28
Derrick, James Vinson
Director
31/07/1998 - 17/01/2002
62
Hall Craggs, John Francis
Director
01/11/1993 - 11/04/1997
4
Peels, Huibertus Cornelis
Director
17/01/2002 - 10/05/2002
3

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 WIND OVERSEAS DEVELOPMENT LIMITED

ENRON WIND OVERSEAS DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 15/07/1992 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 WIND OVERSEAS DEVELOPMENT LIMITED?

toggle

ENRON WIND OVERSEAS DEVELOPMENT LIMITED is currently Dissolved. It was registered on 15/07/1992 and dissolved on 13/03/2012.

Where is ENRON WIND OVERSEAS DEVELOPMENT LIMITED located?

toggle

ENRON WIND OVERSEAS DEVELOPMENT LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does ENRON WIND OVERSEAS DEVELOPMENT LIMITED do?

toggle

ENRON WIND OVERSEAS DEVELOPMENT LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for ENRON WIND OVERSEAS DEVELOPMENT LIMITED?

toggle

The latest filing was on 13/03/2012: Final Gazette dissolved following liquidation.