Company NameEnigma Health & Education Ltd
Company StatusDissolved
Company Number07706514
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abdallah Mangoud
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Blue Moon Way
Manchester
M14 7SH
Director NameMr Mansoor Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Highmeadow
Radcliffe
Manchester
M26 1YN
Director NameMr Saif Ur Rehman Khan
Date of BirthApril 1959 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameDr Omnia Allam
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 03 January 2012)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address1 Highmeadow
Radcliffe
Manchester
M26 1YN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West

Shareholders

1 at £1Abdallah Mangoud
33.33%
Ordinary
1 at £1Mansoor Shah
33.33%
Ordinary
1 at £1Saif Ur Rehman Khan
33.33%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Director's details changed for Mr Mansoor Shah on 1 April 2015 (2 pages)
7 July 2015Director's details changed for Dr Abdallah Mangoud on 1 April 2015 (2 pages)
7 July 2015Director's details changed for Dr Abdallah Mangoud on 1 April 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Director's details changed for Mr Mansoor Shah on 1 April 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 1 Highmeadow Radcliffe Manchester M26 1YN on 10 September 2014 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Termination of appointment of Saif Khan as a director (1 page)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
18 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of Omnia Allam as a director (1 page)
1 August 2011Appointment of Dr Omnia Allam as a director (2 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)