Dissolved
Dissolved 2014-10-21
Company Information for ENGANIC LIMITED
NEWTON ROAD, LONDON, W2,
|
Company Registration Number
04936951
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | ||||
---|---|---|---|---|
ENGANIC LIMITED | ||||
Legal Registered Office | ||||
NEWTON ROAD LONDON | ||||
Previous Names | ||||
|
Company Number | 04936951 | |
---|---|---|
Date formed | 2003-10-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 07:57:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Enganic Brands Ltd. | 1550 Larimer st 468 Denver CO 80202 | Good Standing | Company formed on the 2021-07-27 |
Officer | Role | Date Appointed |
---|---|---|
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED |
||
EUGENE LE ROUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATARZYNA LE ROUX |
Director | ||
NOMINEE SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRA CREATIVE LTD | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Dissolved 2013-09-24 | |
JEM 360 LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
ROYALTY AUDITORS LTD | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
CHRIS DOBSON LTD | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
RIGHT BANK PRODUCTIONS UK LTD | Company Secretary | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2013-08-13 | |
RIGHT BANK MUSIC UK LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
WHITE SKY HOLDINGS LTD | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Active - Proposal to Strike off | |
LITTLE BARRIE LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Active | |
DIGNIFIED PRODUCTIONS LTD | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
ERIC BABAK MUSIC LTD | Company Secretary | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
CLOSED SET LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
SEYCHELLES COLLECTION LIMITED | Company Secretary | 2004-03-23 | CURRENT | 2004-03-23 | Active | |
EUGENE LE ROUX INNOVATIONS LTD | Company Secretary | 2004-03-16 | CURRENT | 2004-02-20 | Dissolved 2013-10-01 | |
TRUMALA LIMITED | Company Secretary | 2003-10-30 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
QUARTERS THE HIPHOPERA LIMITED | Company Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Active | |
1 2 ONE ENTERTAINMENT LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Dissolved 2014-10-21 | |
COMMUNICOR STRATEGY LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
SUTTER HOME WINERY LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2002-08-22 | Active | |
POP MANAGEMENT LIMITED | Company Secretary | 2001-10-24 | CURRENT | 2001-10-24 | Dissolved 2015-01-20 | |
SITES AND SUCH LIMITED | Company Secretary | 2001-09-14 | CURRENT | 1999-08-05 | Active - Proposal to Strike off | |
LEVEL VIBES RECORDS LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
AB01 LIMITED | Company Secretary | 2000-03-15 | CURRENT | 2000-03-15 | Active | |
PMPM LIMITED | Company Secretary | 2000-02-14 | CURRENT | 2000-02-14 | Active | |
SONIC SEDUCTION LIMITED | Company Secretary | 1999-11-15 | CURRENT | 1999-11-15 | Active | |
THE WIGGLES LIVE UK LIMITED | Company Secretary | 1999-03-24 | CURRENT | 1999-03-24 | Dissolved 2016-08-23 | |
DIBGATE LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1983-07-19 | Active | |
POP SONGS LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1997-12-11 | Dissolved 2017-02-14 | |
A MUSIC COMPANY LIMITED | Company Secretary | 1996-11-05 | CURRENT | 1996-11-05 | Active | |
BRITISH AMERICAN PRODUCTIONS LTD | Company Secretary | 1994-06-02 | CURRENT | 1994-05-19 | Active | |
REBEL PRODUCTIONS LIMITED | Company Secretary | 1994-02-23 | CURRENT | 1994-02-23 | Active - Proposal to Strike off | |
MAXI MUSIC LIMITED | Company Secretary | 1992-11-30 | CURRENT | 1987-09-10 | Active | |
OCEAN FIELDS LIMITED | Company Secretary | 1992-04-07 | CURRENT | 1992-01-17 | Dissolved 2016-06-28 | |
JONCO'S LIMITED | Company Secretary | 1992-03-14 | CURRENT | 1988-11-22 | Active | |
LE ROUX CAPITAL LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Dissolved 2014-12-23 | |
EUGENE LE ROUX INNOVATIONS LTD | Director | 2004-02-20 | CURRENT | 2004-02-20 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/02/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE LE ROUX / 27/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE LE ROUX / 27/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE LE ROUX / 20/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED / 20/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE LE ROUX / 23/06/2008 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: SUITE 330 22 NOTTINGHILL GATE LONDON W11 3JE | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED KE ENTERPRISES LTD CERTIFICATE ISSUED ON 04/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH | |
CERTNM | COMPANY NAME CHANGED EUGENE LE ROUX LTD CERTIFICATE ISSUED ON 04/06/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 13 DEVONSHIRE TERRACE LONDON W2 3DW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-08 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
ENGANIC LIMITED owns 2 domain names.
small-car-review.co.uk octor.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ENGANIC LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENGANIC LIMITED | Event Date | 2014-07-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENGANIC LIMITED | Event Date | 2013-10-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |