Company NameEnefelldezed Limited
Company StatusDissolved
Company Number04931689
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Leila Moussallati
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHalliwell House Rappax Road
Hale
Altrincham
Cheshire
WA15 0NR
Secretary NameNadia Estwani
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Keswick Avenue
Gatley
Stockport
Cheshire
SK8 4LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address195 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
18 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
12 April 2005Return made up to 14/10/04; full list of members (7 pages)
10 February 2005Ad 14/10/03--------- £ si 199@1=199 £ ic 1/200 (4 pages)
30 January 2004Secretary resigned (2 pages)
30 January 2004Director resigned (2 pages)
30 January 2004Registered office changed on 30/01/04 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)