THE ENJOY ORGANIC COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ENJOY ORGANIC COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03812733

Incorporation date

22/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Griffiths Way, St Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
Statement by Directors
dot icon05/12/2011
Statement of capital on 2011-12-06
dot icon05/12/2011
Solvency Statement dated 11/11/11
dot icon05/12/2011
Resolutions
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon23/11/2011
Application to strike the company off the register
dot icon17/11/2011
Appointment of Mr Andrew Mcdonald as a director on 2011-11-15
dot icon17/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon29/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/09/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-08-01
dot icon05/09/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-08-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Appointment of Mr Antony David Smith as a director
dot icon03/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon03/10/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon24/09/2009
Director appointed ms suzanne elizabeth wise
dot icon24/09/2009
Appointment Terminated Director robert lawson
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 15/11/08; full list of members
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 01/05/08; full list of members
dot icon22/04/2008
Appointment Terminated Director alan panter
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon26/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon20/11/2007
Accounts made up to 2007-03-15
dot icon19/11/2007
Registered office changed on 20/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon19/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director's particulars changed
dot icon05/07/2007
Return made up to 01/05/07; no change of members
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Registered office changed on 27/06/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon03/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon04/03/2007
Accounts made up to 2006-04-29
dot icon14/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon11/05/2006
Return made up to 01/05/06; full list of members
dot icon07/05/2006
New secretary appointed
dot icon07/05/2006
Secretary resigned
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
New director appointed
dot icon02/06/2005
Return made up to 01/05/05; full list of members
dot icon25/05/2005
Secretary's particulars changed
dot icon23/02/2005
Full accounts made up to 2004-05-01
dot icon05/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon28/04/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon18/01/2004
Director resigned
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon17/07/2003
Full accounts made up to 2003-05-03
dot icon30/05/2003
Return made up to 01/05/03; full list of members
dot icon16/05/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon07/04/2003
Auditor's resignation
dot icon01/01/2003
Director resigned
dot icon17/11/2002
Full accounts made up to 2002-04-27
dot icon19/08/2002
New director appointed
dot icon29/05/2002
Return made up to 01/05/02; full list of members
dot icon23/05/2002
Director resigned
dot icon26/02/2002
Full accounts made up to 2001-04-28
dot icon12/08/2001
New director appointed
dot icon07/08/2001
Return made up to 23/07/01; full list of members
dot icon14/03/2001
Resolutions
dot icon14/02/2001
Full accounts made up to 2000-04-29
dot icon07/02/2001
Director resigned
dot icon16/10/2000
Particulars of mortgage/charge
dot icon12/10/2000
Ad 25/09/00--------- £ si 2499998@1=2499998 £ ic 2/2500000
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
£ nc 1000/2500000 25/09/00
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Declaration of assistance for shares acquisition
dot icon08/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned;director resigned
dot icon05/10/2000
New director appointed
dot icon18/09/2000
New secretary appointed;new director appointed
dot icon18/09/2000
New director appointed
dot icon11/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon22/08/2000
Return made up to 23/07/00; full list of members
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon19/12/1999
Certificate of change of name
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
New secretary appointed;new director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Registered office changed on 05/10/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
Director resigned
dot icon22/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Robert
Director
30/05/2007 - 29/06/2009
51
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1999 - 06/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/07/1999 - 06/09/1999
43699
Schurch, Michael John
Director
31/07/2001 - 29/06/2004
111
Clarke, Jonathan Michael Rushton
Director
29/06/2004 - 30/05/2007
67

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 THE ENJOY ORGANIC COMPANY LIMITED

THE ENJOY ORGANIC COMPANY LIMITED is an(a) Dissolved company incorporated on 22/07/1999 with the registered office located at Premier House, Griffiths Way, St Albans, Hertfordshire AL1 2RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE ENJOY ORGANIC COMPANY LIMITED?

toggle

THE ENJOY ORGANIC COMPANY LIMITED is currently Dissolved. It was registered on 22/07/1999 and dissolved on 19/03/2012.

Where is THE ENJOY ORGANIC COMPANY LIMITED located?

toggle

THE ENJOY ORGANIC COMPANY LIMITED is registered at Premier House, Griffiths Way, St Albans, Hertfordshire AL1 2RE.

What does THE ENJOY ORGANIC COMPANY LIMITED do?

toggle

THE ENJOY ORGANIC COMPANY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for THE ENJOY ORGANIC COMPANY LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.