Company NameEnersun Ltd
Company StatusDissolved
Company Number05718140
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMonica Canova
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleManager
Correspondence AddressVia Roncaiolo
Castel San Pietro
6874
Switzerland
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,452
Cash£149
Current Liabilities£11,601

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Particulars of variation of rights attached to shares (2 pages)
3 March 2010Particulars of variation of rights attached to shares (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 22/02/09; full list of members (3 pages)
27 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 February 2008Return made up to 22/02/08; full list of members (2 pages)
21 February 2008Return made up to 22/02/08; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 22/02/07; full list of members (2 pages)
12 February 2007Return made up to 22/02/07; full list of members (2 pages)
10 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 February 2006Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page)
28 February 2006Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page)
24 February 2006Registered office changed on 24/02/06 from: 38 wigmore street london W1U 2HA (1 page)
24 February 2006Registered office changed on 24/02/06 from: 38 wigmore street london W1U 2HA (1 page)
22 February 2006Incorporation (10 pages)
22 February 2006Incorporation (10 pages)