Company NameEnuvera Plc
Company StatusDissolved
Company Number10598843
CategoryPublic Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Renard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(1 year, 1 month after company formation)
Appointment Duration3 months (closed 05 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 New Mount Street Suite 888
Manchester
M4 4DE
Secretary NameLegal Secretaries Ltd (Corporation)
StatusClosed
Appointed27 September 2017(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (closed 05 June 2018)
Correspondence Address23 New Mount Street Suite 888
Manchester
M4 4DE
Director NameLegal Secretaries Ltd (Corporation)
StatusClosed
Appointed06 March 2018(1 year, 1 month after company formation)
Appointment Duration3 months (closed 05 June 2018)
Correspondence Address23 New Mount Street Suite 888
Manchester
M4 4DE
Director NameMr Winfried Georg Frohs
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27 Karwendelstrasse
Krailling
82152
Director NameMrs Gabriele Maria Lehner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Am Muehlbach
Niederalteich
94557
Secretary NameKSP Kerr Schmidt & Partners Ltd (Corporation)
StatusResigned
Appointed03 February 2017(same day as company formation)
Correspondence Address40 Bloomsbury Way
Lower Ground Floor
London
WC1A 2SE

Location

Registered Address23 New Mount Street
Suite 888
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (1 page)
6 March 2018Cessation of Winfried Georg Frohs as a person with significant control on 3 February 2018 (1 page)
6 March 2018Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 23 New Mount Street Suite 888 Manchester M4 4DE on 6 March 2018 (1 page)
6 March 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
6 March 2018Termination of appointment of Winfried Georg Frohs as a director on 3 February 2018 (1 page)
6 March 2018Termination of appointment of Gabriele Maria Lehner as a director on 3 February 2018 (1 page)
6 March 2018Notification of Private Capital Holdings as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Appointment of Mr Paul Renard as a director on 6 March 2018 (2 pages)
6 March 2018Secretary's details changed for Legal Secretaries Ltd on 6 March 2018 (1 page)
6 March 2018Appointment of Legal Secretaries Ltd as a director on 6 March 2018 (2 pages)
6 March 2018Cessation of Gabriele Maria Lehner as a person with significant control on 3 February 2018 (1 page)
27 September 2017Appointment of Legal Secretaries Ltd as a secretary on 27 September 2017 (2 pages)
27 September 2017Appointment of Legal Secretaries Ltd as a secretary on 27 September 2017 (2 pages)
24 August 2017Termination of appointment of Ksp Kerr Schmidt & Partners Ltd as a secretary on 22 August 2017 (1 page)
24 August 2017Termination of appointment of Ksp Kerr Schmidt & Partners Ltd as a secretary on 22 August 2017 (1 page)
20 April 2017Director's details changed for Mr Winfried Georg Frohs on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Winfried Georg Frohs on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Gabriele Maria Lehner on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Gabriele Maria Lehner on 20 April 2017 (2 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-03
  • GBP 50,000
(38 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-03
  • GBP 50,000
(38 pages)