Company NameNRJ Enterprise Ltd
Company StatusDissolved
Company Number05538290
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date28 April 2010 (14 years ago)

Directors

Director NameAlfredo Destefano
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 28 April 2010)
RoleConsultant
Correspondence AddressNo 6 3rd Floor
Quomar Trading Building
Tortola
Foreign
Secretary NameCarol Anne Rosehill
NationalityBritish
StatusClosed
Appointed17 January 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 28 April 2010)
RoleSecretary
Correspondence AddressNo 6 3rd Floor
Quomar Trading Building
Tortola
Foreign
Director NameJonathan Ian Waterman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2006)
RoleConsultant
Correspondence Address21 Ludham Close
Hainault
Essex
IG6 2GH
Director NameMr Jonathan Howard Clapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 October 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Addison Road
Barkingside
Ilford
Essex
IG6 2LW
Director NameMonica Waterman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 February 2006)
RoleConsultant
Correspondence Address1 Alexandra House
Richmond Du
Woodford Green
Essex
IG8 8RF
Secretary NameRobert Simon Waterman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 January 2007)
RoleConsultant
Correspondence Address1 Alexandra House
Richmond Drive
Woodford Green
Essex
IG8 8RF
Secretary NameRobert Simon Waterman
NationalityBritish
StatusResigned
Appointed22 May 2006(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 January 2007)
RoleConsultant
Correspondence Address1 Alexandra House
Richmond Drive
Woodford Green
Essex
IG8 8RF
Director NameMr Robert Simon Waterman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(9 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2007)
RoleConsultant
Correspondence Address22 Hazel Lane
Ilford
Essex
IG6 2AG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressClb Coopers Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,268
Cash£50,627
Current Liabilities£489,766

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2010Notice of final account prior to dissolution (3 pages)
28 January 2010Return of final meeting of creditors (3 pages)
19 May 2008Order of court to wind up (1 page)
19 May 2008Order of court to wind up (1 page)
19 May 2008Appointment of a liquidator (1 page)
19 May 2008Appointment of a liquidator (1 page)
14 May 2008Registered office changed on 14/05/2008 from meridian house 62 station road north chingford london E4 7BA (1 page)
14 May 2008Registered office changed on 14/05/2008 from meridian house 62 station road north chingford london E4 7BA (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
26 October 2007Registered office changed on 26/10/07 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
26 October 2007Registered office changed on 26/10/07 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007Voluntary strike-off action has been suspended (1 page)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
7 March 2007Application for striking-off (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
5 January 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
5 January 2007Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
18 September 2006Return made up to 16/08/06; full list of members (7 pages)
18 September 2006Return made up to 16/08/06; full list of members (7 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Ad 22/05/06--------- £ si 5@1 (2 pages)
18 September 2006Ad 22/05/06--------- £ si 5@1 (2 pages)
18 September 2006Ad 22/05/06--------- £ si 5@1 (2 pages)
18 September 2006Ad 22/05/06--------- £ si 5@1 (2 pages)
18 September 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page)
11 May 2006Registered office changed on 11/05/06 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 201 high rd chigwell IG7 5BJ (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 201 high rd chigwell IG7 5BJ (1 page)
8 May 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 19/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 19/08/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
16 August 2005Incorporation (13 pages)
16 August 2005Incorporation (13 pages)