ENSARIL (SRE) LIMITED

Register to unlock more data on OkredoRegister

ENSARIL (SRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06349902

Incorporation date

22/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 11, Greenlea Park, Prince Georges Road, London SW19 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2023
Termination of appointment of Kavita Singh as a director on 2023-09-12
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon22/08/2023
Application to strike the company off the register
dot icon01/06/2023
Registered office address changed from Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England to Unit 11, Greenlea Park Prince Georges Road London SW19 2JD on 2023-06-01
dot icon24/04/2023
Registered office address changed from 22a Ives Street London SW3 2nd to Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU on 2023-04-24
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Appointment of Mr Jose Luis Guerra De Almeida as a director on 2022-09-09
dot icon13/09/2022
Termination of appointment of Kathy Lloyd as a director on 2022-09-09
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/10/2021
Termination of appointment of Vincent Jean Jegou as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 2021-10-01
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon19/02/2021
Change of details for Davita Inc. as a person with significant control on 2020-12-31
dot icon18/02/2021
Notification of Davita Inc. as a person with significant control on 2020-12-31
dot icon18/02/2021
Cessation of Renal Services (Uk) Limited as a person with significant control on 2020-12-31
dot icon25/01/2021
Memorandum and Articles of Association
dot icon25/01/2021
Resolutions
dot icon14/01/2021
Termination of appointment of Stefano Ciampolini as a director on 2020-12-31
dot icon14/01/2021
Appointment of Jeffrey Hemminger as a director on 2020-12-31
dot icon14/01/2021
Termination of appointment of Renal Services (Uk) Limited as a secretary on 2020-12-31
dot icon14/01/2021
Appointment of Vincent Jean Jegou as a director on 2020-12-31
dot icon14/01/2021
Appointment of Mrs Kavita Singh as a director on 2020-12-31
dot icon14/01/2021
Appointment of Kathy Lloyd as a director on 2020-12-31
dot icon20/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Stefano Ciampolini on 2012-09-05
dot icon01/08/2012
Certificate of change of name
dot icon01/08/2012
Change of name notice
dot icon19/03/2012
Termination of appointment of Michael Maguire as a director
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Renal Services (Uk) Limited on 2011-08-30
dot icon30/08/2011
Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 2011-08-30
dot icon13/07/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/03/2011
Full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Renal Services (Uk) Limited on 2010-08-20
dot icon14/09/2009
Return made up to 22/08/09; full list of members
dot icon14/09/2009
Location of debenture register
dot icon14/09/2009
Location of register of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from 78 buckingham gate london SW1E 6PE
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Director's change of particulars / michael maguire / 01/06/2009
dot icon20/05/2009
Director's change of particulars / michael maguire / 19/05/2009
dot icon05/12/2008
Appointment terminated secretary hexagon registrars LIMITED
dot icon05/12/2008
Secretary appointed renal services (uk) LIMITED
dot icon11/09/2008
Return made up to 22/08/08; full list of members
dot icon11/09/2008
Location of debenture register
dot icon11/09/2008
Location of register of members
dot icon06/08/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon10/10/2007
Certificate of change of name
dot icon10/10/2007
Registered office changed on 10/10/07 from: ten dominion street london EC2M 2EE
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon22/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Manjinder Kaur Dhaliwal
Director
01/10/2021 - Present
6
Singh, Kavita
Director
31/12/2020 - 12/09/2023
13
Guerra De Almeida, Jose Luis
Director
09/09/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENSARIL (SRE) LIMITED

ENSARIL (SRE) LIMITED is an(a) Dissolved company incorporated on 22/08/2007 with the registered office located at Unit 11, Greenlea Park, Prince Georges Road, London SW19 2JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENSARIL (SRE) LIMITED?

toggle

ENSARIL (SRE) LIMITED is currently Dissolved. It was registered on 22/08/2007 and dissolved on 14/11/2023.

Where is ENSARIL (SRE) LIMITED located?

toggle

ENSARIL (SRE) LIMITED is registered at Unit 11, Greenlea Park, Prince Georges Road, London SW19 2JD.

What does ENSARIL (SRE) LIMITED do?

toggle

ENSARIL (SRE) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ENSARIL (SRE) LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.