ENSCO 1149 LIMITED

Register to unlock more data on OkredoRegister

ENSCO 1149 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09796409

Incorporation date

25/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 St. James's Square, London SW1Y 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2015)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon20/09/2022
Termination of appointment of Brian David Conly as a director on 2022-08-12
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-12-31
dot icon16/04/2021
Director's details changed for Mr Jamie Alexander Macdonald on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Brian David Conly on 2021-04-16
dot icon01/10/2020
Full accounts made up to 2019-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/07/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon13/11/2019
Appointment of Mr Jamie Alexander Macdonald as a director on 2019-11-08
dot icon13/11/2019
Appointment of Mr Brian David Conly as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Miles Daniel Otway as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Matthew Thomas Waterman as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Ian Philip Macfarlane as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Alistair John David Hardie as a director on 2019-11-08
dot icon11/11/2019
Satisfaction of charge 097964090002 in full
dot icon11/11/2019
Satisfaction of charge 097964090001 in full
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon21/03/2019
Full accounts made up to 2018-09-30
dot icon29/11/2018
Termination of appointment of Ivan Harkins as a director on 2018-09-05
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon06/07/2018
Director's details changed for Mr Miles Daniel Otway on 2018-06-28
dot icon12/06/2018
Termination of appointment of Virginia Heather Symons as a secretary on 2018-05-08
dot icon24/05/2018
Current accounting period extended from 2018-07-31 to 2018-09-30
dot icon18/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon25/10/2017
Previous accounting period shortened from 2017-09-30 to 2017-07-31
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon13/09/2017
Resolutions
dot icon07/09/2017
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to 12 st. James's Square London SW1Y 4LB on 2017-09-07
dot icon07/09/2017
Termination of appointment of Pascal Adrian Wittet as a director on 2017-09-04
dot icon07/09/2017
Appointment of Ms Virginia Heather Symons as a secretary on 2017-09-04
dot icon04/09/2017
Appointment of Mr Alistair John David Hardie as a director on 2017-08-25
dot icon04/09/2017
Appointment of Mr Ivan Harkins as a director on 2017-08-25
dot icon04/09/2017
Appointment of Mr Matthew Thomas Waterman as a director on 2017-08-25
dot icon04/09/2017
Appointment of Mrs Jacquelene Bowie as a director on 2017-08-25
dot icon04/09/2017
Appointment of Mr Ian Philip Macfarlane as a director on 2017-08-25
dot icon01/09/2017
Registration of charge 097964090002, created on 2017-08-25
dot icon31/08/2017
Termination of appointment of Gateley Secretaries Limited as a secretary on 2017-08-25
dot icon31/08/2017
Notification of Ensco 1240 Limited as a person with significant control on 2017-08-25
dot icon31/08/2017
Cessation of Connection Capital Llp as a person with significant control on 2017-08-25
dot icon30/08/2017
Registration of charge 097964090001, created on 2017-08-25
dot icon20/07/2017
Director's details changed for Mr Miles Daniel Otway on 2017-06-16
dot icon28/06/2017
Appointment of Mr Pascal Adrian Wittet as a director on 2017-06-27
dot icon31/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon26/09/2015
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
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Miles Daniel Otway
Director
25/09/2015 - 07/11/2019
30
Bowie, Jacquelene
Director
25/08/2017 - Present
11

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 ENSCO 1149 LIMITED

ENSCO 1149 LIMITED is an(a) Dissolved company incorporated on 25/09/2015 with the registered office located at 12 St. James's Square, London SW1Y 4LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENSCO 1149 LIMITED?

toggle

ENSCO 1149 LIMITED is currently Dissolved. It was registered on 25/09/2015 and dissolved on 06/02/2023.

Where is ENSCO 1149 LIMITED located?

toggle

ENSCO 1149 LIMITED is registered at 12 St. James's Square, London SW1Y 4LB.

What does ENSCO 1149 LIMITED do?

toggle

ENSCO 1149 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENSCO 1149 LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.