Company NameEngent Ltd
Company StatusDissolved
Company Number13934876
CategoryPrivate Limited Company
Incorporation Date23 February 2022(2 years, 2 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Lee Lewis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2022(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dob Brook Close
Manchester
M40 1DB
Director NameMr Roy Rothwell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2022(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dob Brook Close
Manchester
M40 1DB
Director NameMiss Cornelia Chira
Date of BirthJuly 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed23 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pearl House 2 Lower Ormond Street
Manchester
M1 5QG
Director NameMr David Precious Enwenfa
Date of BirthMay 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2022(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pearl House 2 Lower Ormond Street
Manchester
M1 5QG
Director NameMrs Fiona Mahon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(6 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pearl House 2 Lower Ormond Street
Manchester
M1 5QG
Director NameMr Davey Demetrio Miracco
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(6 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pearl House 2 Lower Ormond Street
Manchester
M1 5QG

Location

Registered Address25 Dob Brook Close
Manchester
M40 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2023Appointment of Mr Roy Rothwell as a director on 8 March 2022 (2 pages)
12 April 2023Appointment of Mr Lee Lewis as a director on 8 March 2022 (2 pages)
6 April 2023Registered office address changed from 32 Pearl House 2 Lower Ormond Street Manchester M1 5QG England to 25 Dob Brook Close Manchester M40 1DB on 6 April 2023 (1 page)
6 April 2023Termination of appointment of Davey Demetrio Miracco as a director on 8 March 2023 (1 page)
6 April 2023Termination of appointment of Fiona Mahon as a director on 8 March 2023 (1 page)
22 September 2022Notice of removal of a director (1 page)
22 September 2022Appointment of Mrs Fiona Mahon as a director on 14 September 2022 (2 pages)
22 September 2022Notice of removal of a director (1 page)
22 September 2022Appointment of Mr Davey Demetrio Miracco as a director on 14 September 2022 (2 pages)
16 May 2022Notice of removal of a director (1 page)
16 May 2022Notification of Nicola Faibairn as a person with significant control on 11 April 2022 (2 pages)
16 May 2022Cessation of David Precious Enwenfa as a person with significant control on 16 May 2022 (1 page)
16 May 2022Termination of appointment of David Precious Enwenfa as a director on 16 May 2022 (1 page)
7 April 2022Notification of David Precious Enwenfa as a person with significant control on 28 March 2022 (2 pages)
7 April 2022Cessation of Cornelia Chira as a person with significant control on 27 March 2022 (1 page)
7 April 2022Appointment of Mr David Precious Enwenfa as a director on 25 March 2022 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
7 April 2022Registered office address changed from Apartment 703 33 Withy Grove Manchester M4 2BJ England to 2 32 Pearl House 2 Lower Ormond Street Manchester M1 5QG on 7 April 2022 (1 page)
7 April 2022Registered office address changed from 2 32 Pearl House 2 Lower Ormond Street Manchester M1 5QG England to 32 Pearl House 2 Lower Ormond Street Manchester M1 5QG on 7 April 2022 (1 page)
7 April 2022Termination of appointment of Cornelia Chira as a director on 29 March 2022 (1 page)
23 February 2022Incorporation
Statement of capital on 2022-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)