Company NameEnnervale Developments Ltd
DirectorZafar Saeed Ahmed
Company StatusActive
Company Number06997198
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Zafar Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(10 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ferhat Ahmed
50.00%
Ordinary
1 at £1Nurgis Ahmed
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
16 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
8 July 2010Appointment of Mr Zafer Saeed Ahmed as a director (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS on 22 October 2009 (1 page)
6 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
21 August 2009Incorporation (9 pages)